Search icon

HOME BUYERS OF TAMPA BAY, CORP.

Company Details

Entity Name: HOME BUYERS OF TAMPA BAY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000051999
FEI/EIN Number 593580606
Address: 19003 FALCONS PL, TAMPA, FL, 33647, US
Mail Address: 19003 FALCONS PL, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCDILL LAURA Agent 19003 FALCONS PL, TAMPA, FL, 33647

President

Name Role Address
BILGRAY HARRY M President 19003 FALCONS PL, TAMPA, FL, 33647

Treasurer

Name Role Address
BILGRAY HARRY M Treasurer 19003 FALCONS PL, TAMPA, FL, 33647

Director

Name Role Address
BILGRAY HARRY M Director 19003 FALCONS PL, TAMPA, FL, 33647

Vice President

Name Role Address
MCDILL PAUL Vice President 19003 FALCONS PL, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 19003 FALCONS PL, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2011-02-21 19003 FALCONS PL, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2011-02-21 MCDILL, LAURA No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 19003 FALCONS PL, TAMPA, FL 33647 No data
NAME CHANGE AMENDMENT 2001-03-26 HOME BUYERS OF TAMPA BAY, CORP. No data

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State