Search icon

CUSTOM PUBLICATIONS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM PUBLICATIONS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM PUBLICATIONS OF TAMPA BAY, 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: 16 Jun 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: P98000054618
FEI/EIN Number 581970874

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

Address: 12532 Califa Street, Valley Village, CA, 91607, US
Mail Address: 12532 Califa Street, Valley Village, CA, 91607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meekcoms Leon D Vice President 12532 Califa Street, Valley Village, CA, 91607
Meekcoms Jill N Agent 1465 S. Ft Harrison, CLEARWATER, FL, 33756
MEEKCOMS JILL N Chief Executive Officer 12532 Califa Street, Valley Village, CA, 91607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1465 S. Ft Harrison, Suite 207, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 12532 Califa Street, Valley Village, CA 91607 -
CHANGE OF MAILING ADDRESS 2017-02-10 12532 Califa Street, Valley Village, CA 91607 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Meekcoms, Jill N -
CANCEL ADM DISS/REV 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State