Search icon

BOHEMIAN TABACLUB INC - Florida Company Profile

Company Details

Entity Name: BOHEMIAN TABACLUB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOHEMIAN TABACLUB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: P08000035021
FEI/EIN Number 262358615

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

Address: 3306 W SPRUCE ST, SUITE D, TAMPA, FL, 33607, US
Mail Address: 3306 W SPRUCE ST, SUITE D, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELPA SONIA M President 3306 W SPRUCE ST, TAMPA, FL, 33607
Rivas Sonia E dire 8301 VALLEJO PL, TAMPA, FL, 33614
TESTA PHILIP J Agent 6604 Gunn Hwy, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032127 BOHEMIAN ULTRA LOUNGE EXPIRED 2014-03-31 2019-12-31 - 3306 W SPRUCE ST SUITE D, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 6604 Gunn Hwy, STE A, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2016-03-26 TESTA, PHILIP JSR -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 3306 W SPRUCE ST, SUITE D, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2014-03-31 3306 W SPRUCE ST, SUITE D, TAMPA, FL 33607 -
PENDING REINSTATEMENT 2012-11-27 - -
REINSTATEMENT 2012-11-26 - -
PENDING REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001791046 TERMINATED 1000000554138 HILLSBOROU 2013-11-13 2033-12-26 $ 300.00 STATE OF FLORIDA0012254
J13000208372 TERMINATED 1000000447246 HILLSBOROU 2013-01-16 2033-01-23 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000208380 TERMINATED 1000000447247 HILLSBOROU 2013-01-16 2023-01-23 $ 743.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001084642 TERMINATED 1000000345964 HILLSBOROU 2012-12-19 2032-12-28 $ 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
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State