Entity Name: | TAMPA BAY BOLT II, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA BAY BOLT II, 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: | 02 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P03000059809 |
FEI/EIN Number |
593691465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8501 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Mail Address: | 8501 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNELL WILLIAM | President | 8501 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
CONNELL WILLIAM | Director | 8501 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
CONNELL WILLIAM | Agent | 8501 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-18 | 8501 W HILLSBOROUGH AVE, TAMPA, FL 33615 | - |
CANCEL ADM DISS/REV | 2009-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-18 | CONNELL, WILLIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-04 | 8501 W HILLSBOROUGH AVE, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2006-08-30 | 8501 W HILLSBOROUGH AVE, TAMPA, FL 33615 | - |
CANCEL ADM DISS/REV | 2006-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000651465 | TERMINATED | 1000000763869 | HILLSBOROU | 2017-11-21 | 2037-11-29 | $ 3,016.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J08000306754 | TERMINATED | 1000000090534 | 018839 000173 | 2008-09-03 | 2028-09-17 | $ 12,748.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2009-09-18 |
ANNUAL REPORT | 2007-04-04 |
REINSTATEMENT | 2006-08-30 |
REINSTATEMENT | 2004-10-18 |
Domestic Profit | 2003-06-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State