Search icon

TAMPA BAY ENGINEERING, INC.

Company Details

Entity Name: TAMPA BAY ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P19000081060
FEI/EIN Number NOT APPLICABLE
Address: 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606, US
Mail Address: 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LITSCHGI VALERIE S Agent 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606

President

Name Role Address
LITSCHGI VALERIE S President 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606

Secretary

Name Role Address
LITSCHGI VALERIE S Secretary 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606

Treasurer

Name Role Address
LITSCHGI VALERIE S Treasurer 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120384 TBE ACTIVE 2019-11-08 2029-12-31 No data 401 EAST JACKSON STREET, 1500, TAMPA, FL, 33602

Court Cases

Title Case Number Docket Date Status
TAPAN BANERJEE and STEVEN G. CALAMUSA VS TBE GROUP, INC, etc. 4D2012-0979 2012-03-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA013955XXXXMB

Parties

Name TAPAN BANERJEE
Role Appellant
Status Active
Representations Julie H. Littky-Rubin, D. CULVER SMITH, I I I
Name STEVEN G. CALAMUSA, L.L.C.
Role Appellant
Status Active
Name TBE GROUP, INC.
Role Appellee
Status Active
Representations Sarah D. Rodriguez, DONALD F. WRIGHT, Daniel G. Williams, Edward M. Baird, ROBERT E. GORDON, RYAN C. PHILLIPS
Name TAMPA BAY ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TAPAN BANERJEE
Docket Date 2012-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 15 DYS TO FILE PETITION.
Docket Date 2012-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION SEEKING TO TREAT NOA AS A PETITION FOR CERTIORARI, ETC.
On Behalf Of TBE GROUP, INC.
Docket Date 2012-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO TREAT NOTICE OF APPEAL AS PETITION FOR CERTIORARI *AND*
On Behalf Of TAPAN BANERJEE
Docket Date 2012-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) TO FILE PETITION.
On Behalf Of TAPAN BANERJEE
Docket Date 2012-03-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of TBE GROUP, INC.
Docket Date 2012-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAPAN BANERJEE

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-10
Domestic Profit 2019-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State