Search icon

ACCESSORIES OF TAMPA BAY/CRB,INC.

Company Details

Entity Name: ACCESSORIES OF TAMPA BAY/CRB,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: V27253
FEI/EIN Number 59-3108438
Address: 6403 N. 50TH STREET, TAMPA, FL 33610
Mail Address: 6403 N. 50TH STREET, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KNAPP, ROBIN B. Agent 6403 N. 50TH STREET, TAMPA, FL 33610

Director

Name Role Address
KNAPP, ROBIN B. Director 6403 N. 50TH STREET, TAMPA, FL 33610
KNAPP, DEWANNA Director 18904 ARBOR, LUTZ, FL 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07074900258 ATB FURNISHED HOUSING ACTIVE 2007-03-15 2027-12-31 No data 6403 NORTH 50TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 KNAPP, ROBIN B. No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 6403 N. 50TH STREET, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000592397 TERMINATED 1000000304460 ORANGE 2012-08-27 2032-09-12 $ 8,268.61 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 2024-01-24
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State