Entity Name: | LOCAL BIZ SPOT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P08000035082 |
FEI/EIN Number | 262365033 |
Address: | 5405 Cypress Center Drive, STE 305, Tampa, FL, 33609, US |
Mail Address: | 5405 Cypress Center Drive, STE 305, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ryan Anderson BPreside | Agent | 5405 Cypress Center Drive, Tampa, FL, 33609 |
Name | Role | Address |
---|---|---|
ANDERSON RYAN | President | 5405 Cypress Center Drive, Tampa, FL, 33609 |
Name | Role | Address |
---|---|---|
ANDERSON BRAD | Vice President | 5405 Cypress Center Drive, Tampa, FL, 33609 |
Name | Role | Address |
---|---|---|
Anderson Ryan | Secretary | 5405 Cypress Center Drive, Tampa, FL, 33609 |
Name | Role | Address |
---|---|---|
Anderson Ryan | Treasurer | 5405 Cypress Center Drive, Tampa, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000101836 | BIZZSPOT | EXPIRED | 2009-04-28 | 2014-12-31 | No data | 1936 BRUCE B DOWNS BLVD., SUITE 466, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 5405 Cypress Center Drive, STE 305, Tampa, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 5405 Cypress Center Drive, STE 305, Tampa, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 5405 Cypress Center Drive, STE 305, Tampa, FL 33609 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | Ryan, Anderson B, President | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000294794 | TERMINATED | 1000000343667 | LEON | 2012-12-20 | 2033-02-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State