Search icon

BED MASTERS OF TAMPA BAY INC.

Company Details

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

Agent

Name Role Address
CONTES INGRID P Agent 18620 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638

President

Name Role Address
CONTES INGRID P President 18620 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638

Treasurer

Name Role Address
CONTES INGRID P Treasurer 18620 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638

Secretary

Name Role Address
CONTES INGRID P Secretary 18620 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638

Events

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

Documents

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