Entity Name: | BED MASTERS OF TAMPA BAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000115553 |
FEI/EIN Number | 261270826 |
Address: | 5226 E. HILLSBOROUGH AVENUE, SUITE B, TAMPA, FL, 33610, US |
Mail Address: | 5226 E. HILLSBOROUGH AVENUE, SUITE B, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTES INGRID P | Agent | 18620 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638 |
Name | Role | Address |
---|---|---|
CONTES INGRID P | President | 18620 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638 |
Name | Role | Address |
---|---|---|
CONTES INGRID P | Treasurer | 18620 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638 |
Name | Role | Address |
---|---|---|
CONTES INGRID P | Secretary | 18620 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 5226 E. HILLSBOROUGH AVENUE, SUITE B, TAMPA, FL 33610 | No data |
REGISTERED AGENT NAME CHANGED | 2010-07-16 | CONTES, INGRID P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 18620 MERSEYSIDE LOOP, LAND O LAKES, FL 34638 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-31 | 5226 E. HILLSBOROUGH AVENUE, SUITE B, TAMPA, FL 33610 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-17 |
Reg. Agent Change | 2010-07-16 |
ANNUAL REPORT | 2010-01-08 |
Misc | 2009-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State