Search icon

CHOICES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: CHOICES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICES OF TAMPA BAY, 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: 13 Oct 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V70770
FEI/EIN Number 593146523

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

Address: 6240 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
Mail Address: 1174 NE CLEVELAND, CLEARWATER, FL, 34615, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER-ROBERTSON DEE ANN Chairman 1001 PEARCE DR. #306, CLEARWATER, FL
FOSTER GLORIA Secretary 5567 BAY PINES LAKES BLVD., ST. PETERSBURG, FL
FOSTER GLORIA Treasurer 5567 BAY PINES LAKES BLVD., ST. PETERSBURG, FL
ROBERTSON NORMAN Director 1001 PEACE DE. #306, CLEARWATER, FL
SEWART GIL Director 311 ORANGE ST., PALM HARBOR, FL
GASSMAN ALAN S. Agent 1245 COURT ST. #102, CLEARWATER, FL, 34616
FOSTER III RALPH L. President 5567 BAY PINES LAKES BLVD., ST. PETERSBURG, FL, 33708
FOSTER-ROBERTSON Director 1001 PEARCE DRIVE #306, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 6240 SEMINOLE BLVD., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 1997-05-05 6240 SEMINOLE BLVD., SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 1995-04-07 GASSMAN, ALAN S. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-07 1245 COURT ST. #102, CLEARWATER, FL 34616 -

Documents

Name Date
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State