Entity Name: | TAMPA BAY AREA LUGGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2020 (5 years ago) |
Date of dissolution: | 17 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2024 (a year ago) |
Document Number: | P20000054539 |
FEI/EIN Number | 852203676 |
Address: | 19112 HARBORBRIDGE LN, LUTZ, FL, 33558, US |
Mail Address: | 19112 HARBORBRIDGE LN, LUTZ, FL, 33548, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREAULT VINCENT S | Agent | 19112 HARBORBRIDGE LN, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
BREAULT SUMMER F | Director | 19112 HARBORBRIDGE LN, LUTZ, FL, 33558 |
BREAULT VINCENT S | Director | 19112 HARBORBRIDGE LN, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
BREAULT SUMMER F | President | 19112 HARBORBRIDGE LN, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
BREAULT VINCENT S | Secretary | 19112 HARBORBRIDGE LN, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
BREAULT VINCENT S | Treasurer | 19112 HARBORBRIDGE LN, LUTZ, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000091642 | THE JUNKLUGGERS OF NORTH TAMPA BAY | ACTIVE | 2020-07-29 | 2025-12-31 | No data | 19112 HARBORBRIDGE LN, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 19112 HARBORBRIDGE LN, LUTZ, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 19112 HARBORBRIDGE LN, LUTZ, FL 33558 | No data |
REINSTATEMENT | 2021-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-01 | BREAULT, VINCENT S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
VOLUNTARY DISSOLUTION | 2024-03-17 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-04 |
REINSTATEMENT | 2021-10-01 |
Domestic Profit | 2020-07-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State