Search icon

MONTEGO BAY TANNING, INC. - Florida Company Profile

Company Details

Entity Name: MONTEGO BAY TANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTEGO BAY TANNING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000050566
FEI/EIN Number 593719724

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12305 US HIGHWAY 301, DADE CITY, FL, 33525
Mail Address: 4506 SOUTH OAK DRIVE, S42, TAMPA, FL, 33611
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
WELBOURN JOSEPH C President 4506 SOUTH OAK DRIVE, S42, TAMPA, FL, 33611
WELBOURN JOSEPH C Treasurer 4506 SOUTH OAK DRIVE, S42, TAMPA, FL, 33611
WELBOURN JOSEPH C Director 4506 SOUTH OAK DRIVE, S42, TAMPA, FL, 33611
WELBOURN ROBERT L Vice President 4506 SOUTH OAK DRIVE, S42, TAMPA, FL, 33611
WELBOURN ROBERT L Secretary 4506 SOUTH OAK DRIVE, S42, TAMPA, FL, 33611
WELBOURN ROBERT L Director 4506 SOUTH OAK DRIVE, S42, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 12305 US HIGHWAY 301, DADE CITY, FL 33525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000195047 ACTIVE 1000000132545 PASCO 2009-07-20 2030-02-16 $ 495.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000626209 TERMINATED 1000000108625 8010 454 2009-01-30 2029-02-11 $ 2,933.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000698422 ACTIVE 1000000108625 8010 454 2009-01-30 2029-02-18 $ 2,933.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000078403 TERMINATED 1000000073146 7766 201 2008-02-20 2028-03-05 $ 4,401.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State