Entity Name: | BBI OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BBI OF TAMPA, 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: | 14 Feb 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | V14403 |
FEI/EIN Number |
593097295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 ATLANTIC RD., LAKELAND, FL, 33805, US |
Mail Address: | 1121 ATLANTIC RD., LAKELAND, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTS ROSELYN M | President | 3219 BAYSHORE BLVD NE, ST PETERSBURG, FL |
BOTTS JEFFREY W | Vice President | 2634 ROLLING BROAK DR, ORLANDO, FL |
BOTTS ROSELYN M | Agent | 3219 BAYSHORE BLVD., NE, SAINT PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 1121 ATLANTIC RD., LAKELAND, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 1121 ATLANTIC RD., LAKELAND, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 3219 BAYSHORE BLVD., NE, SAINT PETERSBURG, FL 33703 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | BOTTS, ROSELYN M | - |
CANCEL ADM DISS/REV | 2005-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000824747 | ACTIVE | 1000000593603 | POLK | 2014-03-12 | 2034-08-01 | $ 4,122.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000770829 | TERMINATED | 1000000382047 | POLK | 2012-10-18 | 2032-10-25 | $ 1,015.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000770837 | TERMINATED | 1000000382048 | POLK | 2012-10-18 | 2032-10-25 | $ 3,964.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000043383 | LAPSED | 53-2010-CA-008334 | POLK COUNTY | 2012-01-17 | 2017-01-23 | $213,346.90 | REGIONS BANK, SPECIAL ASSETS DEPT., 525 OKEECHOBEE BOULEVARD, SUITE 700, WEST PALM BEACH, FL 33401 |
J11000422951 | LAPSED | 2009CA-12940 | 10TH JUDICIAL | 2011-06-13 | 2016-07-12 | $71,682.23 | JOTINDRA STEEL & TUBES, LTD., 115 RIVER ROAD, SUITE 623, EDGEWATER, NJ 07020 |
J04900018168 | LAPSED | 03-10595-LT | CO CRT HILLSBOROUGH CO FL | 2004-06-08 | 2009-08-04 | $18353.21 | LAND HO OF TAMPA BAY, INC., 6802 W. HILLSBOROUGH AVE., #5, TAMPA, FL 33634 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
REINSTATEMENT | 2005-01-04 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State