Entity Name: | TAMPA BAY BUSINESS BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA BAY BUSINESS BROKERS, 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: | 10 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000097825 |
FEI/EIN Number |
453801574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11125 Park Blvd., Seminole, FL, 33772, US |
Mail Address: | 11125 Park Blvd., Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hickey Scott | President | 11125 Park Blvd., Seminole, FL, 33772 |
Hickey Scott | Agent | 11125 Park Blvd., Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 11125 Park Blvd., Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 11125 Park Blvd., Seminole, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 11125 Park Blvd., Seminole, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Hickey, Scott | - |
AMENDMENT | 2012-02-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000485176 | TERMINATED | 1000000600505 | PINELLAS | 2014-03-19 | 2024-05-01 | $ 535.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2012-02-22 |
Domestic Profit | 2011-11-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State