Search icon

ALEX OF TAMPA BAY ENTERPRISE, INC

Company Details

Entity Name: ALEX OF TAMPA BAY ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000002818
FEI/EIN Number 274515519
Address: 4407 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Mail Address: 4407 E HILLSBOROUGH AVE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
IWANOW ALEKSANDER M Agent 4407 E HILLSBOROUGH AVE, TAMPA, FL, 33610

President

Name Role Address
iwanow aleksander President 4407 E HILLSBOROUGH AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-29 IWANOW, ALEKSANDER M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000995036 TERMINATED 1000000513901 HILLSBOROU 2013-05-16 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000995044 TERMINATED 1000000513902 HILLSBOROU 2013-05-16 2033-05-22 $ 1,888.82 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 2021-04-29
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State