Search icon

TA TYS BAR, INC. - Florida Company Profile

Company Details

Entity Name: TA TYS BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TA TYS BAR, 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: 18 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000007175
FEI/EIN Number 383774218

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

Address: 13918 W HILLSBOROUGH AVE, TAMPA, FL, 33635
Mail Address: 12707 CORRAL ROAD, TAMPA, FL, 33626
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITMAN ALAN L Director 12707 CORRAL ROAD, TAMPA, FL, 33626
BITMAN ALAN L Agent 12707 CORRAL ROAD, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08039700048 THE ROUND UP EXPIRED 2008-02-08 2013-12-31 - 13918 N HILLSBOROUGH AVE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 13918 W HILLSBOROUGH AVE, TAMPA, FL 33635 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000264555 LAPSED 1000000585747 HILLSBOROU 2014-02-19 2024-03-04 $ 792.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001394106 ACTIVE 1000000527667 HILLSBOROU 2013-09-05 2033-09-12 $ 5,306.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001344499 LAPSED 1000000521171 HILLSBOROU 2013-08-14 2023-09-05 $ 697.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000171002 TERMINATED 1000000256089 HILLSBOROU 2012-03-05 2032-03-07 $ 2,899.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000171028 TERMINATED 1000000256091 HILLSBOROU 2012-03-05 2032-03-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
ELIOTT ADAMS VS TA TYS BAR, INC. et al., 2D2014-5329 2014-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-011126

Parties

Name ELIOTT ADAMS
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D.
Name DIVISION OF ALCHOLIC
Role Appellee
Status Active
Name D/ B/ A THE ROUND UP
Role Appellee
Status Active
Name TA TYS BAR, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELIOTT ADAMS
Docket Date 2014-11-19
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-11-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-11-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOTT ADAMS

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-17
Domestic Profit 2008-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State