Search icon

TAMPA BAY BENEFIT ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY BENEFIT ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY BENEFIT ADVISORS, 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: 11 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000131227
FEI/EIN Number 261648199

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

Address: 2204 COLEWOOD LANE, DOVER, FL, 33527
Mail Address: 2204 COLEWOOD LANE, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREAST DAVID R President 2204 COLEWOOD LANE, DOVER, FL, 33527
PREAST DAVID R Agent 2204 COLEWOOD LANE, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08030700074 TOURNAMENT ADVISORS EXPIRED 2008-01-30 2013-12-31 - JOSHUA T. KELESKE PA, 4300 W CYPRESS STE 980, TAMPA, FL, 33607
G08007700060 TAMPA BAY BENEFIT ADVISORS EXPIRED 2008-01-07 2013-12-31 - JOSHUA T. KELESKE, P.A., 4300 W CYPRESS ST STE 890, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 2204 COLEWOOD LANE, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2009-08-31 2204 COLEWOOD LANE, DOVER, FL 33527 -
REGISTERED AGENT NAME CHANGED 2009-08-31 PREAST, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 2009-08-31 2204 COLEWOOD LANE, DOVER, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-08-31
Domestic Profit 2007-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State