Search icon

8831 W HILLSBOROUGH AVE., INC. - Florida Company Profile

Company Details

Entity Name: 8831 W HILLSBOROUGH AVE., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

8831 W HILLSBOROUGH AVE., 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: 08 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P10000099373
FEI/EIN Number 274216793

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

Address: 8831 W HILLSBOROUGH AVENUE, TAMPA, FL, 33615
Mail Address: 3301 W Wallace Ave., Tampa, FL, 33611, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHEDI MAYTHAM Manager 3301 W Wallace Ave., Tampa, FL, 33611
Zahedi Maytham Agent 3301 W Wallace Ave., Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063099 AFTER DAWN ULTRA LOUNGE EXPIRED 2015-06-18 2020-12-31 - 8831 W HILSBOROUGH AVENUE, TAMPA, FL, 33615
G10000113767 GLO ULTRA LOUNGE EXPIRED 2010-12-13 2015-12-31 - 5305 N. ARMENIA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 8831 W HILLSBOROUGH AVENUE, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3301 W Wallace Ave., Tampa, FL 33611 -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-18 Zahedi, Maytham -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 8831 W HILLSBOROUGH AVENUE, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000329640 TERMINATED 1000000471655 HILLSBOROU 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
SUZANNE HUTCHINS, Petitioner(s) v. SCT TRADING, LLC, 8831 W. HILLSBOROUGH AVE, INC., Respondent(s). 2D2023-2351 2023-10-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002853

Parties

Name Suzanne Hutchins
Role Petitioner
Status Active
Representations Marc Vincent Pazienza
Name SCT TRADING, LLC
Role Respondent
Status Active
Representations Michael First Singer, Stephanie M. Martin
Name 8831 W HILLSBOROUGH AVE., INC.
Role Respondent
Status Active
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SCT Trading, LLC
Docket Date 2024-01-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SCT Trading, LLC
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by January 11, 2024.
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SCT Trading, LLC
Docket Date 2023-11-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-11-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ W/APPENDIX
On Behalf Of Suzanne Hutchins
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Suzanne Hutchins
Docket Date 2023-11-01
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ W/ORDER
On Behalf Of Suzanne Hutchins

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State