Entity Name: | BISHOP CONSULTING GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BISHOP CONSULTING GROUP 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: | 04 Mar 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 2022 (3 years ago) |
Document Number: | P19000020577 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13415 N Nebraska Ave, Tampa, FL, 32166, US |
Mail Address: | 13415 N Nebraska Ave, Tampa, FL, 32166, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIGER TOOTH TAX CONSULTING, INC. | Agent | - |
WRIGHT TAMERA | President | 13415 N Nebraska Ave, Tampa, FL, 32166 |
WRIGHT TAMERA | Treasurer | 13415 N Nebraska Ave, Tampa, FL, 32166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000069605 | CHARLOTTES CABARET | ACTIVE | 2022-06-07 | 2027-12-31 | - | 13415 N NEBRASKA AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 13415 N Nebraska Ave, Tampa, FL 32166 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 13415 N Nebraska Ave, Tampa, FL 32166 | - |
AMENDMENT | 2022-05-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000515682 | ACTIVE | 1000001005378 | HILLSBOROU | 2024-08-06 | 2044-08-14 | $ 627.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000136638 | ACTIVE | 1000000983642 | HILLSBOROU | 2024-03-05 | 2044-03-06 | $ 11,768.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000116796 | TERMINATED | 1000000981452 | HILLSBOROU | 2024-02-22 | 2034-02-28 | $ 369.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000116804 | ACTIVE | 1000000981453 | HILLSBOROU | 2024-02-22 | 2044-02-28 | $ 6,146.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000038750 | ACTIVE | 1000000976715 | HILLSBOROU | 2024-01-12 | 2044-01-17 | $ 33,423.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rayner Ortiz, Appellant(s) v. Bishop Consulting Group, Inc., d/b/a Charlotte's Cabaret, Appellee(s). | 2D2024-1665 | 2024-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rayner Ortiz |
Role | Appellant |
Status | Active |
Representations | Kevin Brandon Taylor, Jr., Kristopher Matthew Nowicki |
Name | BISHOP CONSULTING GROUP INC |
Role | Appellee |
Status | Active |
Name | Charlotte's Cabaret |
Role | Appellee |
Status | Active |
Name | Hon. Anne-Leigh Gaylord Moe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-08-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Rayner Ortiz |
Docket Date | 2024-07-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Rayner Ortiz |
View | View File |
Docket Date | 2024-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Rayner Ortiz |
Docket Date | 2024-07-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Rayner Ortiz |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | This court's July 19, 2024, order referring to this case as an appeal from a nonfinal order is vacated. |
View | View File |
Docket Date | 2024-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Rayner Ortiz |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number. |
View | View File |
Docket Date | 2024-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-30 |
Amendment | 2022-05-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
Domestic Profit | 2019-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State