Entity Name: | EXTREME MOTORCAR OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000031288 |
FEI/EIN Number | 562564323 |
Address: | 3009 W Euclid Ave, TAMPA, FL, 33629, US |
Mail Address: | 3009 W Euclid Ave, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mangione Ralph | Agent | Burr & Forman LLP, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
BISHOP BRUCE J | President | 1111 W. CASS STREET, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
BISHOP BRUCE J | Chief Executive Officer | 1111 W. CASS STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 3009 W Euclid Ave, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 3009 W Euclid Ave, TAMPA, FL 33629 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Mangione, Ralph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | Burr & Forman LLP, 201 N Franklin St, 3200, TAMPA, FL 33602 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000467419 | ACTIVE | 1000000900600 | HILLSBOROU | 2021-09-03 | 2041-09-15 | $ 68,535.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000583369 | LAPSED | 18 CA 002946 | HILLSBOROUGH CO | 2018-08-15 | 2023-08-27 | $23,689.36 | THE BANK OF TAMPA, 601 BISCAYNE BLVD, TAMPA, FLORIDA 33606 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State