Entity Name: | 450 B CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 1998 (27 years ago) |
Document Number: | P95000019201 |
FEI/EIN Number | 59-3308895 |
Address: | 450 75th Ave., St. Pete Beach, FL 33706 |
Mail Address: | 9824 Bay Island Drive, Tampa, FL 33615 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASPERSON, MARK | Agent | 9824 BAY ISLAND DR., TAMPA, FL 33615 |
Name | Role | Address |
---|---|---|
JASPERSON, MARK | Director | 450 75TH AVE., ST. PETE BEACH, FL 33706 |
STILLWELL, THERESA | Director | 9824 BAY ISLAND DR., TAMPA, FL 33615 |
Name | Role | Address |
---|---|---|
JASPERSON, MARK | Vice President | 450 75TH AVE., ST. PETE BEACH, FL 33706 |
Name | Role | Address |
---|---|---|
STILLWELL, THERESA | President | 9824 BAY ISLAND DR., TAMPA, FL 33615 |
Name | Role | Address |
---|---|---|
STILLWELL, THERESA | Secretary | 9824 BAY ISLAND DR., TAMPA, FL 33615 |
Name | Role | Address |
---|---|---|
STILLWELL, THERESA | Treasurer | 9824 BAY ISLAND DR., TAMPA, FL 33615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000126704 | DON'T TELL MOMMA | ACTIVE | 2021-09-22 | 2026-12-31 | No data | 9824 BAY ISLAND DRIVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 450 75th Ave., St. Pete Beach, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 450 75th Ave., St. Pete Beach, FL 33706 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | JASPERSON, MARK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-21 | 9824 BAY ISLAND DR., TAMPA, FL 33615 | No data |
REINSTATEMENT | 1998-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000368880 | TERMINATED | 1000000895797 | PINELLAS | 2021-07-19 | 2041-07-21 | $ 9,607.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000398392 | TERMINATED | 1000000869437 | PINELLAS | 2020-12-03 | 2040-12-09 | $ 1,060.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J07000248297 | TERMINATED | 1000000055509 | 017957 001500 | 2007-07-20 | 2027-08-08 | $ 19,158.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State