Search icon

S & B ENTERPRISES OF TAMPA, INC.

Company Details

Entity Name: S & B ENTERPRISES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 1993 (31 years ago)
Document Number: P94000000607
FEI/EIN Number 593213101
Address: 6809 e. hillsborough avenue, TAMPA, FL, 33610, US
Mail Address: 6809 e. hillsborough avenue, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCINTYRE, PANZARELLA, THANASIDES, BRINGGOL Agent 6943 E. FOWLER AVENUE, TEMPLE TERRACE, FL, 33617

President

Name Role Address
MULKEY ARTHUR D President 6809 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Director

Name Role Address
MULKEY ARTHUR D Director 6809 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900328 CU AUTOBRANCH ACTIVE 2009-01-27 2029-12-31 No data 12945 GRAND TRAVERSE DRIVE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 6809 e. hillsborough avenue, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2016-03-14 6809 e. hillsborough avenue, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2014-01-22 MCINTYRE, PANZARELLA, THANASIDES, BRINGGOLD & TODD, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 6943 E. FOWLER AVENUE, TEMPLE TERRACE, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State