Entity Name: | OFFICIAL BURGER OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2006 (18 years ago) |
Date of dissolution: | 14 Feb 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Feb 2018 (7 years ago) |
Document Number: | P06000108643 |
FEI/EIN Number | 205432928 |
Address: | 4300 W CYPRESS STREET, SUITE 600, TAMPA, FL, 33607 |
Mail Address: | 4300 W CYPRESS STREET, SUITE 600, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SILVA ENRIQUE "RICK" | President | 4300 W CYPRESS STREET, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
LINDSEY TODD | Treasurer | 4300 W CYPRESS STREET, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
BROCKMAN VINCENT C | Secretary | 4300 W CYPRESS STREET, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
McCORMACK JOHN | Director | 330 Madison Ave, New York, NY, 10017 |
COADY JAMES | Director | 330 Madison Ave., New York, NY, 10017 |
FABIAN MICHAEL | Director | 330 Madison Ave., New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-02-14 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P36001. MERGER NUMBER 300000178953 |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-07-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State