Entity Name: | TAMPA BAY CONNECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Aug 1994 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P94000063948 |
FEI/EIN Number | 593274124 |
Address: | 4820 WELLBROOK DRIVE, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 4820 WELLBROOK DRIVE, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSIELLO ENRICO | Agent | 4820 WELLBROOK DR, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
MOSIELLO ENRICO | President | 4820 WELLBROOK DR, NEW PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-07-28 | 4820 WELLBROOK DR, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-11-22 | 4820 WELLBROOK DRIVE, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 1994-11-22 | 4820 WELLBROOK DRIVE, NEW PORT RICHEY, FL 34653 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000682917 | TERMINATED | 1000000318137 | PASCO | 2012-10-11 | 2032-10-17 | $ 17,216.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-08-08 |
ANNUAL REPORT | 1995-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State