Search icon

B.P.L. OF TAMPA INC.

Company Details

Entity Name: B.P.L. OF TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000011918
FEI/EIN Number 900345387
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

Agent

Name Role Address
CARRIGAN THOMAS J Agent 3910 NORTHDALE BLVD SUITE100, TAMPA, FL, 33624

Vice President

Name Role Address
ISLAM PERVEZ R Vice President 7009 INTERBAY BLVD. APT. 120, TAMPA, FL, 33616

President

Name Role Address
SAHA SARAJIT President 10503 MARSANNE PLACE, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08050900036 WESTSHORE FOOD MART EXPIRED 2008-02-15 2013-12-31 No data 7009 INTERBAY BLVD, APT. 120, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-05-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 3910 NORTHDALE BLVD SUITE100, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2010-05-02 CARRIGAN, THOMAS J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-06-04 No data No data
AMENDMENT 2008-02-22 No data No data

Debts

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

Documents

Name Date
REINSTATEMENT 2010-05-02
Amendment 2008-06-04
Amendment 2008-02-22
Domestic Profit 2008-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State