Search icon

LOCAL BIZ SPOT, INC

Company Details

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

Agent

Name Role Address
Ryan Anderson BPreside Agent 5405 Cypress Center Drive, Tampa, FL, 33609

President

Name Role Address
ANDERSON RYAN President 5405 Cypress Center Drive, Tampa, FL, 33609

Vice President

Name Role Address
ANDERSON BRAD Vice President 5405 Cypress Center Drive, Tampa, FL, 33609

Secretary

Name Role Address
Anderson Ryan Secretary 5405 Cypress Center Drive, Tampa, FL, 33609

Treasurer

Name Role Address
Anderson Ryan Treasurer 5405 Cypress Center Drive, Tampa, FL, 33609

Fictitious Names

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

Events

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

Debts

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

Documents

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