Entity Name: | TAMPA BAY MARTIAL ARTS ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Aug 1999 (26 years ago) |
Date of dissolution: | 06 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | P99000071171 |
FEI/EIN Number | 593592410 |
Address: | 1934 Grand Cypress Ln, Sun City Center, FL, 33573, US |
Mail Address: | 1934 Grand Cypress Ln, Sun City Center, FL, 33573-4805, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAMPA BAY MARTIAL ARTS ACADEMY, INC. | Agent |
Name | Role | Address |
---|---|---|
SOLOMON JAMES R | President | 1934 GRAND CYPRESS LN, SUN CITY CENTER, FL, 335734805 |
Name | Role | Address |
---|---|---|
SOLOMON JAMES R | Vice President | 1934 GRAND CYPRESS LN, SUN CITY CENTER, FL, 335734805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 1934 Grand Cypress Ln, Sun City Center, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 1934 Grand Cypress Ln, Sun City Center, FL 33573 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 1934 Grand Cypress Ln, Sun City Center, FL 33573-4805 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-28 | Tampa Bay Martial Arts Academy | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000820198 | TERMINATED | 1000000182673 | HILLSBOROU | 2010-07-27 | 2020-08-04 | $ 634.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State