Search icon

42ND STREET REGENT, INC.

Company Details

Entity Name: 42ND STREET REGENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S22915
FEI/EIN Number 59-3192035
Address: 2901 W. BUSCH BLVD, #901, TAMPA, FL 33618
Mail Address: 2901 W. BUSCH BLVD, #901, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BEKIEMPIS, VINCENT Agent 2901 W. BUSCH BLVD #901, TAMPA, FL 33618

Director

Name Role Address
BEKIEMPIS, VINCENT Director 2901 W. BUSCH BLVD, #901 TAMPA, FL 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2006-04-13 2901 W. BUSCH BLVD, #901, TAMPA, FL 33618 No data
AMENDMENT 2005-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 2901 W. BUSCH BLVD, #901, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 2901 W. BUSCH BLVD #901, TAMPA, FL 33618 No data
AMENDMENT 1999-10-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000863111 ACTIVE 1000000305646 HILLSBOROU 2012-10-23 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-04-13
Amendment 2005-06-10
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State