Entity Name: | THE SUPER STORE OF TAMPA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000035835 |
FEI/EIN Number | 82-1317250 |
Address: | 8214 DRYCREEK DR, TAMPA, FL, 33615, US |
Mail Address: | 8214 DRYCREEK DR, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRER CASTILLERO ERNESTO | Agent | 8214 DRYCREEK DR, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
FERRER CASTILLERO ERNESTO | President | 8214 DRYCREEK DR, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 8214 DRYCREEK DR, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 8214 DRYCREEK DR, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 8214 DRYCREEK DR, TAMPA, FL 33615 | No data |
AMENDMENT | 2017-06-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000077428 | TERMINATED | 1000000812866 | HILLSBOROU | 2019-01-25 | 2039-01-30 | $ 4,264.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
Amendment | 2017-06-29 |
Domestic Profit | 2017-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State