Search icon

BISHOP PAIR, INC. - Florida Company Profile

Company Details

Entity Name: BISHOP PAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISHOP PAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: S24689
FEI/EIN Number 593053760

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

Address: 1177 W. CASS ST., TAMPA, FL, 33606-1308
Mail Address: 1177 W. CASS ST., TAMPA, FL, 33606-1308
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN JACK Agent 1177 W. CASS ST., TAMPA, FL, 336061308
STEIN, JACK M. President 1177 West Cass St, Tampa, FL, 33606
STEIN, KATHLEEN D. Vice President 1177 West Cass St, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 260 Bayview Dr. NE, St. Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2025-01-16 260 Bayview Dr. NE, St. Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 260 Bayview Dr. NE, St. Petersburg, FL 33704 -
AMENDMENT AND NAME CHANGE 2023-08-23 BISHOP PAIR, INC. -
REGISTERED AGENT NAME CHANGED 2004-04-30 STEIN, JACK -
NAME CHANGE AMENDMENT 1991-11-18 TRIAL EXHIBITS INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
Amendment and Name Change 2023-08-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State