Search icon

450 B CORP.

Company Details

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

Agent

Name Role Address
JASPERSON, MARK Agent 9824 BAY ISLAND DR., TAMPA, FL 33615

Director

Name Role Address
JASPERSON, MARK Director 450 75TH AVE., ST. PETE BEACH, FL 33706
STILLWELL, THERESA Director 9824 BAY ISLAND DR., TAMPA, FL 33615

Vice President

Name Role Address
JASPERSON, MARK Vice President 450 75TH AVE., ST. PETE BEACH, FL 33706

President

Name Role Address
STILLWELL, THERESA President 9824 BAY ISLAND DR., TAMPA, FL 33615

Secretary

Name Role Address
STILLWELL, THERESA Secretary 9824 BAY ISLAND DR., TAMPA, FL 33615

Treasurer

Name Role Address
STILLWELL, THERESA Treasurer 9824 BAY ISLAND DR., TAMPA, FL 33615

Fictitious Names

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

Events

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

Debts

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

Documents

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