Search icon

SHIPBOARD INTERIORS OF TAMPA, INC.

Company Details

Entity Name: SHIPBOARD INTERIORS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000001503
FEI/EIN Number 593548890
Address: 5858 96TH CIRCLE NO, PINELLAS PARK, FL, 33782
Mail Address: 5858 96TH CIRCLE NO, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS BENTAMIN A Agent 5858 96TH CIRCLE NO, PINELLAS PARK, FL, 33782

President

Name Role Address
THOMAS BENJAMIN A President 5858 96TH CIRCLE N, PINELLAS PARK, FL, 33782

Director

Name Role Address
THOMAS BENJAMIN A Director 5858 96TH CIRCLE N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 5858 96TH CIRCLE NO, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2000-01-19 5858 96TH CIRCLE NO, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2000-01-19 THOMAS, BENTAMIN AJR No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 5858 96TH CIRCLE NO, PINELLAS PARK, FL 33782 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000962594 LAPSED 09-21047 13 JUDIC CIRC HILLSBOROUGH CO 2010-09-01 2015-10-05 $17,376.29 THE BANK OF TAMPA, 601 BAYSHORE BOULEVARD, TAMPA, FL 33606

Documents

Name Date
ANNUAL REPORT 2005-08-31
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-11-08
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-01-19
Domestic Profit 1999-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State