Search icon

TAMPA BAY BANKRUPTCY CENTER, P.A.

Company Details

Entity Name: TAMPA BAY BANKRUPTCY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2010 (15 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P10000008694
FEI/EIN Number 271785321
Address: 15421 N FLORIDA AVE., STE B, TAMPA, FL, 33613, US
Mail Address: PO BOX 3414, TAMPA, FL, 33601, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MISH DARRIN T Agent 15421 N. FLORIDA AVE., TAMPA, FL, 33613

President

Name Role Address
MISH DARRIN T President PO BOX 3414, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 15421 N FLORIDA AVE., STE B, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 15421 N. FLORIDA AVE., SUITE B, TAMPA, FL 33613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000816356 TERMINATED 1000000491945 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000138744 TERMINATED 1000000425618 HILLSBOROU 2013-01-09 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2019-04-24
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-07-13
Domestic Profit 2010-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State