Search icon

TAMPA BAY AUSTRALIAN RULES FOOTBALL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY AUSTRALIAN RULES FOOTBALL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY AUSTRALIAN RULES FOOTBALL CLUB, 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: 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: 24 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000102128
Address: 470 3RD ST S, 619, ST PETERSBURG, FL, 33701, US
Mail Address: 470 3RD ST S, 619, ST PETERSBURG, FL, 33701, UN
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPONE DEAN A President 470 3RD ST S, ST PETERSBURG, FL, 33701
CAPONE KRISTI L Vice President 470 3RD ST S, SAINT PETERSBURG, FL, 33701
CAPONE DEAN A Agent 470 3RD ST S, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 470 3RD ST S, 619, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-03-01 470 3RD ST S, 619, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 470 3RD ST S, 619, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-03-01 470 3RD ST S, 619, ST PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000756452 TERMINATED 1000000803722 PINELLAS 2018-11-08 2038-11-14 $ 3,762.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000756486 TERMINATED 1000000803728 PINELLAS 2018-11-08 2038-11-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000254252 TERMINATED 1000000741611 PINELLAS 2017-04-27 2037-05-05 $ 1,344.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000213720 TERMINATED 1000000740210 PINELLAS 2017-04-07 2037-04-12 $ 1,622.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Domestic Profit 2015-12-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State