Search icon

TAMPA BAY AUTOS INC

Company Details

Entity Name: TAMPA BAY AUTOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000024324
Address: 8051 ULMERTON RD, LARGO, FL, 33771, US
Mail Address: 8051 ULMERTON RD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHASE JOSEPH Agent 8051 ULMERTON ROAD, LARGO, FL, 33771

President

Name Role Address
CHASE JOSEPH President 8051 ULMERTON RD, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064596 TAMPA BAY AUTO RENTALS EXPIRED 2011-06-27 2016-12-31 No data 8051 ULMERTON ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-11 8051 ULMERTON RD, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2011-07-11 8051 ULMERTON RD, LARGO, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2011-06-29 CHASE, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-29 8051 ULMERTON ROAD, LARGO, FL 33771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001011991 LAPSED 1000000422535 PINELLAS 2012-12-07 2022-12-14 $ 505.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Amendment 2011-07-11
Reg. Agent Change 2011-06-29
Domestic Profit 2011-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State