Entity Name: | B.P.L. OF TAMPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B.P.L. OF TAMPA 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: | 31 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P08000011918 |
FEI/EIN Number |
900345387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3441 S. WESTSHORE BLVD., TAMPA, FL, 33629, US |
Mail Address: | 7009 INTERBY BLVD., APT. 120, TAMPA, FL, 33616, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISLAM PERVEZ R | Vice President | 7009 INTERBAY BLVD. APT. 120, TAMPA, FL, 33616 |
SAHA SARAJIT | President | 10503 MARSANNE PLACE, RIVERVIEW, FL, 33569 |
CARRIGAN THOMAS J | Agent | 3910 NORTHDALE BLVD SUITE100, TAMPA, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08050900036 | WESTSHORE FOOD MART | EXPIRED | 2008-02-15 | 2013-12-31 | - | 7009 INTERBAY BLVD, APT. 120, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-02 | 3910 NORTHDALE BLVD SUITE100, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-02 | CARRIGAN, THOMAS J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-06-04 | - | - |
AMENDMENT | 2008-02-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001114720 | ACTIVE | 1000000437293 | HILLSBOROU | 2012-12-18 | 2032-12-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000751829 | ACTIVE | 1000000343008 | HILLSBOROU | 2012-10-18 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2010-05-02 |
Amendment | 2008-06-04 |
Amendment | 2008-02-22 |
Domestic Profit | 2008-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State