Search icon

TAMPA TECHNICAL INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA TECHNICAL INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA TECHNICAL INSTITUTE, 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: 09 Sep 1949 (76 years ago)
Date of dissolution: 17 Mar 1982 (43 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 1982 (43 years ago)
Document Number: 159012
FEI/EIN Number 590603344

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

Address: 3920 EAST HILLSBOROUGH AVENUE, TAMPA, FL, 33610
Mail Address: 3920 EAST HILLSBOROUGH AVENUE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENANTI, D. JOHN President 3920 E HILLSBOROUGH AVE, TAMPA, FL
BENANTI, D. JOHN Director 3920 E HILLSBOROUGH AVE, TAMPA, FL
BEGUE', EMILIO Vice President 3920 E HILLSBOROUGH AVE, TAMPA, FL
BEGUE', EMILIO Secretary 3920 E HILLSBOROUGH AVE, TAMPA, FL
BEGUE', EMILIO Director 3920 E HILLSBOROUGH AVE, TAMPA, FL
BENANTI, DIANE S. Treasurer 3920 E HILLSBOROUGH AVE, TAMPA, FL
BENANTI, DIANE S. Director 3920 E HILLSBOROUGH AVE, TAMPA, FL
BEGUE', EMILIO Agent 3920 EAST HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1982-03-17 - -
NAME CHANGE AMENDMENT 1981-10-21 TAMPA TECHNICAL INSTITUTE, INC. -
REGISTERED AGENT ADDRESS CHANGED 1980-05-19 3920 EAST HILLSBOROUGH AVENUE, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 1980-05-19 3920 EAST HILLSBOROUGH AVENUE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 1980-05-19 3920 EAST HILLSBOROUGH AVENUE, TAMPA, FL 33610 -
AMENDMENT 1976-09-17 - -
REGISTERED AGENT NAME CHANGED 1963-09-12 BEGUE', EMILIO -
NAME CHANGE AMENDMENT 1957-06-05 TAMPA TECHNICAL INSTITUTE, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106499379 0420600 1992-11-03 2410 BUSCH BLVD., TAMPA, FL, 33612
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-11-03
Case Closed 1993-02-08

Related Activity

Type Complaint
Activity Nr 73947046
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-01-19
Abatement Due Date 1993-02-21
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-01-19
Abatement Due Date 1993-02-21
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-01-19
Abatement Due Date 1993-02-21
Nr Instances 1
Nr Exposed 2
Gravity 00
14023253 0420600 1978-01-25 1005 EAST JACKSON STREET, Tampa, FL, 33602
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1978-03-08

Related Activity

Type Complaint
Activity Nr 320949480

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100215 B01
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-01-27
Abatement Due Date 1978-02-03
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 041055
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State