Search icon

DOLPHIN BAY ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: DOLPHIN BAY ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLPHIN BAY ADVERTISING, 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000004065
FEI/EIN Number 274723984

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

Address: 3016 N Hwy. 301, TAMPA, FL, 33619, US
Mail Address: P.O. Box 46428, TAMPA, FL, 33646, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS DAVID R President P.O. Box 46428, TAMPA, FL, 33646
PHILLIPS OLGA V Vice President P.O. Box 46428, TAMPA, FL, 33646
PHILLIPS DAVID R Agent 5125 Palm Springs Blvd, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062818 ISLAND YELLOW PAGES EXPIRED 2013-06-21 2018-12-31 - PO BOX 46428, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-24 3016 N Hwy. 301, SUITE 550, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-31 3016 N Hwy. 301, SUITE 550, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5125 Palm Springs Blvd, #4106, TAMPA, FL 33647 -
AMENDMENT 2011-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001057849 ACTIVE 1000000694228 CHARLOTTE 2015-09-16 2025-12-04 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14001187524 LAPSED 1000000647455 HILLSBOROU 2014-11-19 2024-12-17 $ 1,524.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000979550 LAPSED 1000000508910 HILLSBOROU 2013-05-09 2023-05-22 $ 387.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000861859 LAPSED 1000000300269 HILLSBOROU 2012-10-17 2022-11-28 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2015-04-08
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-25
Amendment 2011-05-23
Domestic Profit 2011-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State