Search icon

BBI OF TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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