Search icon

BEST BUY AUTO OF TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: BEST BUY AUTO OF TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST BUY AUTO OF TAMPA BAY 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: 22 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000102803
FEI/EIN Number 141934016

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

Address: 10150 N FLORIDA AVE., TAMPA, FL, 33612, US
Mail Address: PO BOX 727, ST.PETERBURGH, FL, 33731, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO KENNETH President PO BOX 280018, TAMPA, FL, 33682
COLLADO KENNETH Secretary PO BOX 280018, TAMPA, FL, 33682
COLLADO KENNETH Treasurer PO BOX 280018, TAMPA, FL, 33682
COLLADO KENNETH Director PO BOX 280018, TAMPA, FL, 33682
BROD SHERMAN M Agent 304 S. Plant Ave, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129257 AUTO MART OF TAMPA EXPIRED 2015-12-22 2020-12-31 - 10013 N. FLORIDA AVE., TAMPA, FL, 33612
G15000037620 TAMPA TAG & TITLE .CO EXPIRED 2015-04-14 2020-12-31 - 10013 NORTH FLORIDA AVE, TAMPA, FL, 33612
G12000082518 ST. PETE AUTO SALES EXPIRED 2012-08-20 2017-12-31 - 2500 34TH ST. N., ST. PETERSBURG, FL, 33713
G11000072516 ST. PETE AUTO SALES EXPIRED 2011-07-20 2016-12-31 - P.O. BOX 280018, TAMPA, FL, 33682
G11000063469 ST. PETE AUTO SALES EXPIRED 2011-06-23 2016-12-31 - P.O BOX 280018, TAMPA, FL, 33682
G09000102586 UNIQUE AUTO SPORTS EXPIRED 2009-04-30 2014-12-31 - 1317 E HILLSBOROUHG AVE, TAMPA, FL, 33604
G09061900527 S.W.A.T. TOWING & RECOVERY EXPIRED 2009-03-02 2014-12-31 - 10013 N FLORIDA AVE, TAMPA, FL, 33612
G08235900149 CAR CONNECTION AUTO SALES EXPIRED 2008-08-22 2013-12-31 - 10013 N FLORIDA AVE SUITE B, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-25 10150 N FLORIDA AVE., TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 10150 N FLORIDA AVE., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 304 S. Plant Ave, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2011-03-22 BROD, SHERMAN M -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000151556 TERMINATED 1000000445421 HILLSBOROU 2013-01-11 2023-01-16 $ 329.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000815568 TERMINATED 1000000243268 HILLSBOROU 2011-12-07 2031-12-14 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000406475 TERMINATED 1000000220987 HILLSBOROU 2011-06-21 2021-06-29 $ 1,784.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000728912 TERMINATED 1000000176970 HILLSBOROU 2010-06-16 2030-07-07 $ 2,265.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000728961 TERMINATED 1000000176976 HILLSBOROU 2010-06-16 2030-07-07 $ 15,605.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000440971 TERMINATED 1000000164579 HILLSBOROU 2010-03-10 2030-03-24 $ 6,564.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000440997 TERMINATED 1000000164582 HILLSBOROU 2010-03-10 2030-03-24 $ 28,563.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09001155620 LAPSED 08-37278-H HILLSBOROUGH CTY CT SM. CLAIMS 2009-04-07 2014-04-20 $2,440.40 AUTOLINE MARKETING GROUP, LLC, P.O. BOX 24101, CLEVELAND, OH 44124
J09001004968 TERMINATED 1000000113966 019143 000252 2009-03-11 2029-03-25 $ 13,516.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001066314 TERMINATED 1000000113966 019143 000252 2009-03-11 2029-04-01 $ 13,516.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-12-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-11-09
REINSTATEMENT 2009-10-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-30
Type:
FollowUp
Address:
1317 E HILLSBOROUGH AVE., TAMPA, FL, 33604
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-05-31
Type:
Complaint
Address:
1317 E HILLSBOROUGH AVE., TAMPA, FL, 33604
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 May 2025

Sources: Florida Department of State