Search icon

HOME IMPROVEMENT SOURCE OF TAMPA BAY, INC.

Company Details

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

Agent

Name Role Address
HOVLAND BRUCE J Agent 2444 Baywood Drive West, Dunedin, FL, 34689

President

Name Role Address
HOVLAND BRUCE J President 1559 HUNTLEIGH CT., OLDSMAR, FL, 34677

Events

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

Debts

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

Documents

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