Search icon

BOTTOM LINE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: BOTTOM LINE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTTOM LINE SUPPLY, 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: 09 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000046247
FEI/EIN Number 593316091

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

Address: 817 49TH ST. SOUTH, GULFPORT, FL, 33707, US
Mail Address: 817 49TH ST. SOUTH, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAND E. DEMPSEY President 4476 44TH ST SO, ST PETERSBURG, FL, 33707
MCCLELLAND E DEMPSEY Agent 4476 44TH ST SO, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-04 4476 44TH ST SO, ST PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 1997-03-06 MCCLELLAND, E DEMPSEY -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 817 49TH ST. SOUTH, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 1996-04-29 817 49TH ST. SOUTH, GULFPORT, FL 33707 -

Documents

Name Date
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State