Search icon

TAMPA BAY RESORTS CORPORATION - Florida Company Profile

Company Details

Entity Name: TAMPA BAY RESORTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY RESORTS CORPORATION 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: 17 Jul 1998 (27 years ago)
Date of dissolution: 28 Nov 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2005 (19 years ago)
Document Number: P98000063880
FEI/EIN Number 593521901

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

Address: 1009 CLEVELAND STREET, TAMPA, FL, 33606
Mail Address: 1009 CLEVELAND STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPNIS VICTOR C Director 1009 CLEVELAND STREET, TAMPA, FL, 33606
PATEL DHIRU Z Director 10743 INSPIRATION CIRCLE, DUBLIN, CA, 94568
GOHIL KISHORSINH B Director 773 POWDER HORN ROW, LAKELAND, FL, 33809
PATEL PRAKASH V Director 8297 LOMA VISTA RD, VENTURA, CA, 93004
PATEL DEEPAK V Director 10375 GARDEN GROVE AVE., NORTHRIDGE, CA, 91326
PATEL CHHOTU C Director 1009 CLEVELAND STREET, TAMPA, FL, 33606
TIPNIS VICTOR C Agent 1009 CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1009 CLEVELAND STREET, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2004-04-27 1009 CLEVELAND STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2004-04-27 TIPNIS, VICTOR C -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 1009 CLEVELAND STREET, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000053154 ACTIVE 1000000032045 HILLSBOROU 2006-08-08 2030-02-14 $ 113,730.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J03900013611 LAPSED 02-11161-DIV A 13TH JUD CIR HILLSBOROUGH CO 2003-09-23 2008-10-23 $51475.35 TELERENT LEASING CORP., 4191 FAYETTEVILLE RD., RALEIGH, NC 27611
J03900010550 LAPSED 2003-20660-CONS; DIV. 78 CO CT 7 CIR VOLUSIA CO FL 2003-09-23 2008-09-26 $11665.92 FLORIDA SUPPLY & CLEANING, INC., 1710 INDUSTRIAL STREET, EDGEWATER, FL 32132
J02000434054 LAPSED 02-4090-CC-I HILLSBOROUGH CNTY CRT CIV DIV 2002-10-21 2007-11-01 $8299.00 WASTE MANAGEMENT, INC. OF FLORIDA, 1001 FANNIN #4000, HOUSTON, TX 77002
J02000025373 LAPSED 01013200039 11251 01857 2001-11-21 2022-01-23 $ 35,512.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
Voluntary Dissolution 2005-11-28
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-20
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-02-27
Domestic Profit 1998-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State