Search icon

B.C. TAMPA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: B.C. TAMPA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.C. TAMPA PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P96000018752
FEI/EIN Number 593365656

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

Address: 2402 W. Cleveland St, TAMPA, FL, 33609, US
Mail Address: 2402 W. Cleveland Street, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER PAULINE Y Vice President 2402 W. Cleveland Street, Tampa, FL, 33609
Christopher Marie A Vice President 2402 W. Cleveland Street, Tampa, FL, 33609
CHRISTOPHER BRIAN Vice Chairman 2402 W. CLEVELAND STREET, TAMPA, FL, 33609
SEAN PATRICK CHRISTOPHER President 2402 W. CLEVELAND STREET, TAMPA, FL, 33609
SEAN PATRICK CHRISTOPHER Chief Executive Officer 2402 W. CLEVELAND STREET, TAMPA, FL, 33609
SEAN PATRICK CHRISTOPHER Chairman 2402 W. CLEVELAND STREET, TAMPA, FL, 33609
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2014-09-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-09-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-15 2402 W. Cleveland St, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-07-15 2402 W. Cleveland St, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000041204 TERMINATED 1000000912813 HILLSBOROU 2022-01-13 2032-01-26 $ 415.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-14
Amendment 2022-12-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State