Entity Name: | TAMPA BAY SHIPBUILDING & REPAIR CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P99000091187 |
FEI/EIN Number | 593608266 |
Mail Address: | 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602 |
Address: | 1130 MCCLOSKY BLVD, TAMPA, FL, 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDER THOMAS B | Chief Executive Officer | 265 S WATERS STREET, MOBILE, AL, 36601 |
Name | Role | Address |
---|---|---|
CROUSHORE BRUCE J | Vice President | 265 S WATER STREET, MOBILE, AL, 36601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-04-22 | 1130 MCCLOSKY BLVD, TAMPA, FL 33605 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 1130 MCCLOSKY BLVD, TAMPA, FL 33605 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-03-14 |
Off/Dir Resignation | 2011-03-14 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State