Search icon

BEST BUY AUTO SALES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: BEST BUY AUTO SALES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST BUY AUTO SALES OF TAMPA, 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: 12 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: P97000079751
FEI/EIN Number 593469271

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

Mail Address: 16528 N DALE MABRY HWY, TAMPA, FL, 33618, US
Address: 10712 N NEBRASKA AVE., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GESTON ERIC President 10712 N. NEBRASKA AVENUE, TAMPA, FL, 33612
SANDERS WALTER S Agent 16528 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-28 SANDERS, WALTER S -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 10712 N NEBRASKA AVE., TAMPA, FL 33612 -
AMENDMENT 2009-03-27 - -
CHANGE OF MAILING ADDRESS 2005-04-22 10712 N NEBRASKA AVE., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 16528 N DALE MABRY HWY, TAMPA, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001827774 TERMINATED 1000000562876 HILLSBOROU 2013-12-11 2033-12-26 $ 11,723.52 STATE OF FLORIDA7024782

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State