Search icon

ROSSITER'S BAY AREA CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROSSITER'S BAY AREA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSSITER'S BAY AREA CONSTRUCTION, 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: 29 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000038792
FEI/EIN Number 593514502

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

Address: 4501 CLEWIS AVENUE, TAMPA BAY, FL, 33610, US
Mail Address: 4501 CLEWIS AVENUE, TAMPA BAY, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSITER HAROLD L President 4501 CLEWIS AVENUE, TAMPA BAY, FL, 33610
ROSSITER HAROLD L Vice President 4501 CLEWIS AVENUE, TAMPA BAY, FL, 33610
ROSSITER HAROLD L Agent 4501 CLEWIS AVENUE, TAMPA BAY, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-08 ROSSITER, HAROLD LJR -
REINSTATEMENT 2019-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4501 CLEWIS AVENUE, TAMPA BAY, FL 33610 -
CHANGE OF MAILING ADDRESS 2011-04-29 4501 CLEWIS AVENUE, TAMPA BAY, FL 33610 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492389 TERMINATED 1000000536604 HILLSBOROU 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000594924 LAPSED 06-CA-008496 HILLSBOROUGH CIRCUIT 2011-07-06 2016-09-16 $19,731.16 BRETT WADSWORTH PA, PO BOX 270118, TAMPA, FL 33688
J10000618543 LAPSED 08-6113-CO-54 6TH JUDICIAL, PINELLAS COUNTY 2010-03-25 2015-05-27 $1,092.82 BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
REINSTATEMENT 2019-07-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State