Search icon

BARGAIN COMPUTER PRODUCTS OF YBOR CITY, INC. - Florida Company Profile

Company Details

Entity Name: BARGAIN COMPUTER PRODUCTS OF YBOR CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARGAIN COMPUTER PRODUCTS OF YBOR CITY, 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: 25 Nov 1998 (26 years ago)
Date of dissolution: 06 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: P98000099085
FEI/EIN Number 593582585

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

Mail Address: 3110 CHERRY PALM DR, STE 330, TAMPA, FL, 33619
Address: 8108 KRAUSS BLVD, STE 108, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOB JONATHAN A Chief Executive Officer 8108 KRAUSS BLVD SUITE 110, TAMPA, FL, 33619
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2012-03-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000032483. CONVERSION NUMBER 900000120779
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 8108 KRAUSS BLVD, STE 108, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-01-13 8108 KRAUSS BLVD, STE 108, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 101 E. KENNEDY BLVD., SUITE 2700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2010-03-25 TK REGISTERED AGENT, INC. -
REINSTATEMENT 2003-10-31 - -
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
J18000054528 ACTIVE 1000000771265 HILLSBOROU 2018-02-01 2028-02-07 $ 21,551.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J13000990185 TERMINATED 1000000511786 HILLSBOROU 2013-05-16 2033-05-22 $ 2,037.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000990193 TERMINATED 1000000511787 HILLSBOROU 2013-05-16 2033-05-22 $ 545.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000990201 TERMINATED 1000000511788 HILLSBOROU 2013-05-16 2023-05-22 $ 840.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001033342 TERMINATED 1000000391104 HILLSBOROU 2012-12-10 2022-12-19 $ 522.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-13
Reg. Agent Change 2010-03-25
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State