Entity Name: | TAMPA BAY OFFICE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA BAY OFFICE SOLUTIONS, 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: | 08 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000003107 |
FEI/EIN Number |
208175815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13924 CLUBHOUSE DRIVE, TAMPA, FL, 33618, US |
Mail Address: | 13924 CLUBHOUSE DRIVE, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ALESSANDRO RON | President | 13507 AVISTA DRIVE, TAMPA, FL, 33624 |
D'ALESSANDRO RON | Agent | 13507 AVISTA DRIVE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 13924 CLUBHOUSE DRIVE, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 13924 CLUBHOUSE DRIVE, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 13507 AVISTA DRIVE, TAMPA, FL 33624 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State