Entity Name: | SOAP STORIES TAMPA BAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (3 years ago) |
Document Number: | P14000060713 |
FEI/EIN Number | 36-4790392 |
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 |
---|---|
INCORPORATING SERVICES, LTD., INC. | Agent |
Name | Role | Address |
---|---|---|
ROTEM TOMER | President | 20 STAFFERN DRIVE, UNIT 10, CONCORD, ON, L4K 2Z7 |
Name | Role | Address |
---|---|---|
ROTEM TOMER | Director | 20 STAFFERN DRIVE, UNIT 10, CONCORD, ON, L4K 2Z7 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000066276 | SOAP STORIES | EXPIRED | 2016-07-06 | 2021-12-31 | No data | 20 STAFFERN DRIVE, UNIT 10, CONCORD, ON, L4K 2-Z7 |
G16000027423 | ERA AGELESS | EXPIRED | 2016-03-15 | 2021-12-31 | No data | 20 STAFFERN DRIVE, UNIT 10, CONCORD, ON, L4K 2-Z7 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-03-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-24 | 8875 HIDDEN RIVER PARKWAY, SUITE 300, TAMPA, FL 33637 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-24 | 8875 HIDDEN RIVER PARKWAY, SUITE 300, TAMPA, FL 33637 | No data |
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 Feb 2025
Sources: Florida Department of State