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 |
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 |
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 | - | - |
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