Entity Name: | TAMPA BAY REAL ESTATE PLACE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
TAMPA BAY REAL ESTATE PLACE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 14 Jan 2014 (11 years ago) |
Document Number: | P14000004374 |
FEI/EIN Number |
61-1728369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1902 W. MAIN ST., SUITE 201, TAMPA, FL 33607 |
Mail Address: | 1902 W. MAIN ST., SUITE 201, TAMPA, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson, SANDRA L | Agent | 1902 W. MAIN ST., SUITE 201, TAMPA, FL 33607 |
Thompson, SANDRA L | President | 1902 W. MAIN ST., TAMPA, FL 33607 |
Thompson, SANDRA L | Vice President | 1902 W. MAIN ST., TAMPA, FL 33607 |
Thompson, SANDRA L | Secretary | 1902 W. MAIN ST., TAMPA, FL 33607 |
Thompson, SANDRA L | Treasurer | 1902 W. MAIN ST., TAMPA, FL 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Thompson, SANDRA L | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL JONES, JR. VS TAMPA BAY REAL ESTATE PLACE | 2D2024-0499 | 2024-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL JONES, JR. |
Role | Appellant |
Status | Active |
Name | TAMPA BAY REAL ESTATE PLACE INC. |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-28 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | PASCO CLERK |
Docket Date | 2024-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2024-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL JONES, JR. |
Docket Date | 2024-03-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ BLACK, ROTHSTEIN-YOUAKIM, and LABRIT |
Docket Date | 2024-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's February 29, 2024, order to show cause. |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of servicedemonstrating service of a copy of the notice of appeal on the appellee(s), or fails toidentify the appellee(s) sufficiently to insure this court that the appellee(s) hasreceived a copy of the notice of the appeal. Appellant shall within 15 days file anamended notice of appeal in the lower tribunal with a satisfactory certificate of service,copy to this court as well, or sanctions, including dismissal of the appeal, may result. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State