Search icon

TARPON BAYOU CORP - Florida Company Profile

Company Details

Entity Name: TARPON BAYOU CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPON BAYOU CORP 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: 14 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000023920
FEI/EIN Number 46-5117041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 118 East Tarpon Ave, TARPON SPRINGS, FL, 34689, US
Mail Address: 514 North Duncan Avenue, Clearwater, FL, 33755, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONICA'S ACCOUNTING SOLUTIONS, LLC Agent -
PATTERSON ADAM President 514 N DUNCAN AVENUE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 118 East Tarpon Ave, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Monica's Accounting Solutions LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2250 17th Avenue SW, Unit A, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2019-04-30 118 East Tarpon Ave, TARPON SPRINGS, FL 34689 -
AMENDMENT 2018-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000556074 ACTIVE 1000001008665 PINELLAS 2024-08-21 2044-08-28 $ 1,707.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000421568 ACTIVE 1000001001783 PINELLAS 2024-07-01 2044-07-03 $ 7,081.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000184598 ACTIVE 1000000950557 PINELLAS 2023-04-19 2043-04-26 $ 9,125.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000634109 ACTIVE 1000000909938 PINELLAS 2021-12-06 2041-12-08 $ 1,262.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000470389 ACTIVE 1000000901220 PINELLAS 2021-09-07 2041-09-15 $ 4,086.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000405294 ACTIVE 1000000897814 PINELLAS 2021-08-06 2041-08-11 $ 21,176.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000110019 ACTIVE 1000000879550 PINELLAS 2021-03-05 2041-03-10 $ 24,806.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000548766 TERMINATED 1000000836817 PINELLAS 2019-08-08 2039-08-14 $ 2,001.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000504306 TERMINATED 1000000834800 PINELLAS 2019-07-22 2039-07-24 $ 967.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Amendment 2018-08-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057667200 2020-04-15 0455 PPP 118 E Tarpon Ave, Tarpon Springs, FL, 34689
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3828358506 2021-02-24 0455 PPS 118 E Tarpon Ave, Tarpon Springs, FL, 34689-3400
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12880
Loan Approval Amount (current) 12880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-3400
Project Congressional District FL-13
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State