Search icon

BYOB ENTERTAINMENT, INC.

Company Details

Entity Name: BYOB ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000043050
FEI/EIN Number NOT APPLICABLE
Address: 14975 N. NEBRASKA AVENUE, TAMPA, FL, 33612
Mail Address: 1635 BROOKSBEND DRIVE, TAMPA, FL, 33543
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG JEFFREY S Agent 2513 GREENMOORE PL, TAMPA, FL, 33618

Officer

Name Role Address
PERROTTA JOSEPH E Officer 1635 BROOKSBEND DRIVE, TAMPA, FL, 33543
YOUNG JEFF Officer 1635 BROOKSBEND DRIVE, TAMPA, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2006-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 14975 N. NEBRASKA AVENUE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2006-08-04 14975 N. NEBRASKA AVENUE, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2006-08-04 YOUNG, JEFFREY S No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 2513 GREENMOORE PL, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000835556 TERMINATED 1000000323630 HILLSBOROU 2012-10-18 2032-11-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-16
Reg. Agent Change 2006-08-04
Amendment 2006-08-04
Domestic Profit 2006-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State