Entity Name: | SOAP STORIES TAMPA BAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOAP STORIES 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: | 18 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | P14000060713 |
FEI/EIN Number |
36-4790392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8875 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637, US |
Mail Address: | 8875 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTEM TOMER | President | 20 STAFFERN DRIVE, UNIT 10, CONCORD, ON, L4K 2Z7 |
ROTEM TOMER | Director | 20 STAFFERN DRIVE, UNIT 10, CONCORD, ON, L4K 2Z7 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000066276 | SOAP STORIES | EXPIRED | 2016-07-06 | 2021-12-31 | - | 20 STAFFERN DRIVE, UNIT 10, CONCORD, ON, L4K 2-Z7 |
G16000027423 | ERA AGELESS | EXPIRED | 2016-03-15 | 2021-12-31 | - | 20 STAFFERN DRIVE, UNIT 10, CONCORD, ON, L4K 2-Z7 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-24 | 8875 HIDDEN RIVER PARKWAY, SUITE 300, TAMPA, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2017-05-24 | 8875 HIDDEN RIVER PARKWAY, SUITE 300, TAMPA, FL 33637 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000124046 | ACTIVE | 1000000860993 | PASCO | 2020-02-17 | 2040-02-26 | $ 47,023.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-06-04 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-11 |
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-03-05 |
Reg. Agent Resignation | 2020-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State