Entity Name: | 1330 E. MEMORIAL BLVD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1330 E. MEMORIAL BLVD., 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: | 14 Feb 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: | P11000015342 |
FEI/EIN Number |
451260115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1330 E MEMORIAL BLVD, LAKELAND, FL, 33801 |
Mail Address: | P.O. Box 4616, TAMPA, FL, 33677, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker Torrey M | President | P.O. Box 4616, TAMPA, FL, 33677 |
Parker Torrey M | Secretary | P.O. Box 4616, TAMPA, FL, 33677 |
Parker Torrey M | Director | P.O. Box 4616, TAMPA, FL, 33677 |
DIAZ JOSEPH L | Agent | 1907 W Kennedy Boulevard, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000003371 | ALLIGATOR ALLEY BAR & GRILL | EXPIRED | 2013-01-09 | 2018-12-31 | - | 5305 N ARMENIA AVENUE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 1330 E MEMORIAL BLVD, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 1907 W Kennedy Boulevard, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-19 | DIAZ, JOSEPH LESQ | - |
AMENDMENT | 2011-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 1330 E MEMORIAL BLVD, LAKELAND, FL 33801 | - |
AMENDMENT | 2011-04-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000918543 | TERMINATED | 1000000424508 | POLK | 2012-11-26 | 2032-11-28 | $ 617.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000162233 | TERMINATED | 1000000254492 | POLK | 2012-02-28 | 2032-03-07 | $ 1,228.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-01 |
Reg. Agent Change | 2011-10-19 |
Amendment | 2011-10-19 |
Amendment | 2011-04-04 |
Domestic Profit | 2011-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State