Entity Name: | PLAY TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLAY TAMPA BAY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | P12000045241 |
FEI/EIN Number |
45-5300062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 37th Ave N, SAINT PETERSBURG, FL, 33704, US |
Mail Address: | 204 37th Ave N, SAINT PETERSBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOULANGER TODD M | President | 204 37th Ave N, SAINT PETERSBURG, FL, 33704 |
BOULANGER TODD M | Agent | 204 37th Ave N, SAINT PETERSBURG, FL, 33704 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000094595 | SOUTHEAST PLAYGROUNDS | ACTIVE | 2023-08-14 | 2028-12-31 | - | 204 37TH AVE N, SUITE 222, SAINT PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 204 37th Ave N, Suite 222, SAINT PETERSBURG, FL 33704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 204 37th Ave N, Suite 222, SAINT PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 204 37th Ave N, Suite 222, SAINT PETERSBURG, FL 33704 | - |
REINSTATEMENT | 2022-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | BOULANGER, TODD M | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000172173 | TERMINATED | 1000000920434 | PINELLAS | 2022-04-04 | 2042-04-05 | $ 2,170.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000410965 | TERMINATED | 1000000870387 | PINELLAS | 2020-12-11 | 2040-12-16 | $ 1,027.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000390759 | TERMINATED | 1000000749218 | PINELLAS | 2017-06-30 | 2037-07-06 | $ 1,747.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000050734 | TERMINATED | 1000000731554 | PINELLAS | 2017-01-20 | 2027-01-26 | $ 391.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000040206 | TERMINATED | 1000000731550 | PINELLAS | 2017-01-12 | 2037-01-19 | $ 1,364.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000710461 | TERMINATED | 1000000725220 | PINELLAS | 2016-10-26 | 2036-11-03 | $ 1,384.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-12-10 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State