Search icon

TOTAL BUILDING SERVICES OF TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: TOTAL BUILDING SERVICES OF TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL BUILDING SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: P07000041986
FEI/EIN Number 510629645

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

Address: 5457 46TH AVE, ST PETERSBURG, FL, 33709, US
Mail Address: 5457 46TH AVE, ST PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY COREY President 5457 46th Ave North, St.Pete, FL, 33709
BERRY COREY W Agent 5457 46th Ave North, St.Pete, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08017900216 TBS OF TAMPA BAY EXPIRED 2008-01-17 2013-12-31 - 6709 114TH AVE 2, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 5457 46th Ave North, St.Pete, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 5457 46TH AVE, ST PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2012-08-13 BERRY, COREY W -
CHANGE OF MAILING ADDRESS 2011-08-11 5457 46TH AVE, ST PETERSBURG, FL 33709 -
REINSTATEMENT 2011-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000602465 ACTIVE 1000000613538 PINELLAS 2014-04-21 2034-05-09 $ 164,746.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000554690 TERMINATED 1000000613539 PINELLAS 2014-04-18 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000276718 ACTIVE 1000000467723 PINELLAS 2013-01-25 2033-01-30 $ 2,797.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000220751 LAPSED 1000000208777 PINELLAS 2011-03-22 2021-04-13 $ 979.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000400371 LAPSED 10-CC-001684 DIV. M CTY. CT. HILLSBOROUGH FL 2010-03-02 2015-03-11 $10,614.50 MEREDITH INSULATION, INC., PO BOX 1596, LAND O'LAKES, FL 34639

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State