Search icon

B. PO2, INC. - Florida Company Profile

Company Details

Entity Name: B. PO2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. PO2, 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: 23 Feb 2007 (18 years ago)
Date of dissolution: 20 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: P07000024390
FEI/EIN Number 640951092

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

Address: 494 Suwanee Cir, Tampa, FL, 33606, US
Mail Address: 494 Suwanee Cir, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA REBECCA Director 494 Suwanee Cir, Tampa, FL, 33606
MEDINA REBECCA Agent 494 Suwanee Cir, Tampa, FL, 33606
MEDINA REBECCA President 494 Suwanee Cir, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 494 Suwanee Cir, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-05-11 494 Suwanee Cir, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-11 494 Suwanee Cir, Tampa, FL 33606 -
NAME CHANGE AMENDMENT 2014-07-28 B. PO2, INC. -
REGISTERED AGENT NAME CHANGED 2014-04-30 MEDINA, REBECCA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-20
ANNUAL REPORT 2015-05-11
Name Change 2014-07-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State