Search icon

BOP CITY, INC. - Florida Company Profile

Company Details

Entity Name: BOP CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOP CITY, 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: 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: 19 Apr 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000028974
FEI/EIN Number 593240175

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

Address: 2209 W LAKE AVENUE, TAMPA, FL, 33605
Mail Address: 2114 W. MINNEHAHA STREET, TAMPA, FL, 33604, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM DELON M President 2114 W. MINNEHAHA STREET, TAMPA, FL, 33604
CUNNINGHAM DELON M Director 2114 W. MINNEHAHA STREET, TAMPA, FL, 33604
DIAZ JOSEPH L Agent 2522 W. KENNEDY BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108441 LAKE AVENUE LIQUORS EXPIRED 2009-05-18 2014-12-31 - 2209 EAST LAKE AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-08-12 2209 W LAKE AVENUE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 2522 W. KENNEDY BLVD., TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2008-02-25 DIAZ, JOSEPH L -
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 2209 W LAKE AVENUE, TAMPA, FL 33605 -
REINSTATEMENT 1994-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State