Search icon

TRUE POWER SOLUTIONS OF TAMPA BAY INC.

Company Details

Entity Name: TRUE POWER SOLUTIONS OF TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2013 (12 years ago)
Date of dissolution: 12 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: P13000055498
FEI/EIN Number 80-0938083
Address: 13215 N. NEBRASKA AVE, TAMPA, FL, 33612, US
Mail Address: 13215 N. NEBRASKA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MAHMUD OMER A Agent 13215 N. NEBRASKA AVE, TAMPA, FL, 33612

President

Name Role Address
MAHMUD OMER A President 13215 N. NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-12 No data No data
AMENDMENT 2015-07-27 No data No data
CHANGE OF MAILING ADDRESS 2015-07-27 13215 N. NEBRASKA AVE, SUITE C, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 13215 N. NEBRASKA AVE, SUITE C, TAMPA, FL 33612 No data
AMENDMENT 2014-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 13215 N. NEBRASKA AVE, SUITE C, TAMPA, FL 33612 No data
AMENDMENT 2013-07-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000120600 LAPSED 17-CA-008833 HILLSBOROUGH COUNTY CIRCUIT 2018-03-01 2023-03-22 $43,748.42 PRO FORCE STAFFING, INC. C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J18000071381 LAPSED 2017-CA-004737 THIRTEENTH CIRCUIT 2018-02-14 2023-02-20 $74,526.82 THE EVA CLAIRE CORPORATION, 4613 WEST NORTH A STREET, TAMPA, FL 33609
J17000587297 TERMINATED 1000000759284 HILLSBOROU 2017-10-13 2027-10-20 $ 4,375.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-15
Amendment 2015-07-27
ANNUAL REPORT 2015-01-16
Amendment 2014-02-04
ANNUAL REPORT 2014-01-14
Amendment 2013-07-26
Domestic Profit 2013-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State