Entity Name: | TAMPA BAY BUSINESS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P01000087649 |
FEI/EIN Number | 593743889 |
Address: | 1830 Light Rd, Wimauma, FL, 33598, US |
Mail Address: | 1830 Lightfoot Rd, Wimauma, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMPA BAY BUSINESS SOLUTIONS I 401 (K) PROFIT SHARING AND TRUST | 2012 | 593743889 | 2013-05-15 | TAMPA BAY BUSINESS SOLUTIONS, INC. | 3 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-15 |
Name of individual signing | ERNEST BROWN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8133619675 |
Plan sponsor’s address | 101 E. KENNEDY BLVD., SUITE 2420, TAMPA, FL, 33602 |
Plan administrator’s name and address
Administrator’s EIN | 593743889 |
Plan administrator’s name | TAMPA BAY BUSINESS SOLUTIONS, INC. |
Plan administrator’s address | 101 E. KENNEDY BLVD., SUITE 2420, TAMPA, FL, 33602 |
Administrator’s telephone number | 8133619675 |
Signature of
Role | Plan administrator |
Date | 2012-07-26 |
Name of individual signing | ERNEST BROWN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ERNEST BROWN | Agent | 1830 Lightfoot Rd, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
BROWN ERNEST | President | 1830 Lightfoot Rd, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
GOMEZ ERNESTO | Vice President | 1830 Lightfoot Rd, Wimauma, FL, 33598 |
Brown Jacob | Vice President | 1830 Lightfoot Rd, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
GOMEZ ERNESTO | Secretary | 1830 Lightfoot Rd, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
GOMEZ ERNESTO | Director | 1830 Lightfoot Rd, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
BROWN JENNIFER | Chief Financial Officer | 1830 LightFoot Rd, Wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2019-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1830 Light Rd, Wimauma, FL 33598 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 1830 Light Rd, Wimauma, FL 33598 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1830 Lightfoot Rd, Wimauma, FL 33598 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | ERNEST, BROWN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State