Search icon

A & B OPPORTUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: A & B OPPORTUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B OPPORTUNITIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2005 (20 years ago)
Document Number: P04000058598
FEI/EIN Number 203660946

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

Address: 1127 E TWIGGS ST, TAMPA, FL, 33602, 31
Mail Address: 1127 E TWIGGS ST, TAMPA, FL, 33602, 31
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIMONTE ANTHONY K Director 1127 E TWIGGS ST, TAMPA, FL, 33602
BIMONTE ANTHONY K Agent 1127 E TWIGGS ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-11 BIMONTE, ANTHONY K -
CANCEL ADM DISS/REV 2005-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-21 1127 E TWIGGS ST, TAMPA, FL 33602 31 -
CHANGE OF MAILING ADDRESS 2005-10-21 1127 E TWIGGS ST, TAMPA, FL 33602 31 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-21 1127 E TWIGGS ST, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000580066 TERMINATED 1000000838462 HILLSBOROU 2019-08-24 2039-08-28 $ 1,465.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15001112362 TERMINATED 1000000700716 HILLSBOROU 2015-12-01 2035-12-14 $ 1,208.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001055280 TERMINATED 1000000693776 HILLSBOROU 2015-09-16 2035-12-04 $ 1,698.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000875311 TERMINATED 1000000499203 HILLSBOROU 2013-04-25 2033-05-03 $ 660.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000370323 TERMINATED 1000000273725 HILLSBOROU 2012-04-24 2032-05-02 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State