Search icon

GROUP ONE TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: GROUP ONE TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GROUP ONE TAMPA BAY, 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.
In Florida, 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000060035
FEI/EIN Number 81-3262437

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

Address: 777 S. Harbour Island Blvd, Suite 255, Tampa, FL 33602
Mail Address: 777 S. Harbour Island Blvd, Suite 255, Tampa, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Long, Jonathan M Agent 777 S. Harbour Island Blvd, Suite 255, Tampa, FL 33602
LONG, JONATHAN M President 777 S. Harbour Island Blvd, Suite 255 Tampa, FL 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 777 S. Harbour Island Blvd, Suite 255, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-09-14 777 S. Harbour Island Blvd, Suite 255, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 777 S. Harbour Island Blvd, Suite 255, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-11-12 Long, Jonathan M -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000342913 ACTIVE 1000000991331 HILLSBOROU 2024-05-09 2034-06-05 $ 611.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000653380 TERMINATED 1000000909725 HILLSBOROU 2021-12-10 2031-12-22 $ 513.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-09-14
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-07-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State