Search icon

BLEACHERS SPORTS PUB, INC. - Florida Company Profile

Company Details

Entity Name: BLEACHERS SPORTS PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLEACHERS SPORTS PUB, 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: 28 Sep 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S03537
FEI/EIN Number 593035771

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

Address: 10478 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716
Mail Address: 10478 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOSS NEIL Director 10478 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716
VOSS NEIL President 10478 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716
VOSS NEAL F Agent 10478 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 10478 ROOSEVELT BLVD, ST PETERSBURG, FL 33716 -
REINSTATEMENT 2004-03-15 - -
REGISTERED AGENT NAME CHANGED 2004-03-15 VOSS, NEAL F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 10478 ROOSEVELT BLVD, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2002-04-01 10478 ROOSEVELT BLVD, ST PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000036707 LAPSED 1000000004159 13469 1474 2004-03-31 2024-04-07 $ 22,935.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000008805 LAPSED 1000000002866 13320 700 2004-01-22 2024-01-28 $ 31,123.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000486344 TERMINATED 01023300026 12392 01402 2002-12-05 2007-12-13 $ 17,806.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J01000052981 TERMINATED 01012790044 11627 00995 2001-10-16 2006-11-28 $ 20,055.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
REINSTATEMENT 2004-03-15
REINSTATEMENT 2002-04-01
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State