Search icon

INSTANTWHIP-TAMPA, INC.

Company Details

Entity Name: INSTANTWHIP-TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1961 (63 years ago)
Date of dissolution: 30 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: 252371
FEI/EIN Number 59-0937408
Address: 3803 EAST COLUMBUS DRIVE, TAMPA, FL 33605
Mail Address: 2200 CARDIGAN AVE., COLUMBUS, OH 43215-1092
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TILLER, WILLIAM B. Agent 3803 E COLUMBUS DRIVE, TAMPA, FL 33605

Director

Name Role Address
TILLER, DONALD H., JR. Director 3803 E COLUMBUS DRIVE, TAMPA, FL 33605
TILLER, WILLIAM B Director 3803 E COLUMBUS DRIVE, TAMPA, FL 33605

Vice President

Name Role Address
TILLER, DONALD H., JR. Vice President 3803 E COLUMBUS DRIVE, TAMPA, FL 33605

Assistant Secretary

Name Role Address
MICHAELIDES, THOMAS G. Assistant Secretary 2200 CARDIGAN AVE, COLUMBUS, OH

Secretary

Name Role Address
OSBORNE, VICKIE A. Secretary 3803 E COLUMBUS DRIVE, TAMPA, FL 33605

President

Name Role Address
TILLER, WILLIAM B President 3803 E COLUMBUS DRIVE, TAMPA, FL 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 3803 EAST COLUMBUS DRIVE, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2009-04-22 3803 EAST COLUMBUS DRIVE, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 3803 E COLUMBUS DRIVE, TAMPA, FL 33605 No data

Documents

Name Date
CORAPVDWN 2011-12-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State