Entity Name: | HOME IMPROVEMENT SOURCE OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000053187 |
FEI/EIN Number | 320077182 |
Address: | 6544 44TH ST. N. #1206, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6544 44TH ST. N. #1206, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOVLAND BRUCE J | Agent | 2444 Baywood Drive West, Dunedin, FL, 34689 |
Name | Role | Address |
---|---|---|
HOVLAND BRUCE J | President | 1559 HUNTLEIGH CT., OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 2444 Baywood Drive West, Dunedin, FL 34689 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-17 | 6544 44TH ST. N. #1206, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-17 | 6544 44TH ST. N. #1206, PINELLAS PARK, FL 33781 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000363541 | LAPSED | 16-005963-CO | PINELLAS COUNTY COURT | 2017-06-07 | 2022-06-28 | $11,269.08 | DECORE-ATIVE SPECIAL TIES, A CALIFORNIA CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-09-10 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State