Search icon

THE OFFICE LOUNGE, INC - Florida Company Profile

Company Details

Entity Name: THE OFFICE LOUNGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OFFICE LOUNGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000003350
FEI/EIN Number 274818475

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

Address: 214 E BEARSS AVE, TAMPA, FL, 33613
Mail Address: 214 E BEARSS AVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS CHRISTOPHER President 18403 FISH LOOP, LAND O LAKES, FL, 34638
HAWKINS CHRISTOPHER Agent 18403 FISH LOOP, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036568 THE OFFICE TAVERN EXPIRED 2011-04-13 2016-12-31 - 214 E. BEARSS AVE., TAMPA, FL, 33613
G11000036570 THE OFC TAVERN EXPIRED 2011-04-13 2016-12-31 - 214 E. BEARSS AVE., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 214 E BEARSS AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2011-02-22 214 E BEARSS AVE, TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000329616 TERMINATED 1000000471638 HILLSBOROU 2013-01-30 2033-02-06 $ 1,378.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000329624 LAPSED 1000000471641 HILLSBOROU 2013-01-30 2023-02-06 $ 602.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000952922 ACTIVE 1000000403939 HILLSBOROU 2012-11-28 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001018640 LAPSED 11-303-D3 LEON 2012-09-26 2017-12-17 $2,265.72 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000596406 TERMINATED 1000000375353 HILLSBOROU 2012-08-23 2032-09-12 $ 12,735.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000592009 TERMINATED 1000000300320 HILLSBOROU 2012-08-23 2032-09-12 $ 2,304.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000460207 TERMINATED 1000000278469 HILLSBOROU 2012-05-25 2032-05-30 $ 14,913.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2011-09-16
EIN A/C 2011-02-23
Domestic Profit 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State