Search icon

WEST TAMPA LATIN QUARTERS, INC. - Florida Company Profile

Company Details

Entity Name: WEST TAMPA LATIN QUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST TAMPA LATIN QUARTERS, 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: 01 Oct 1964 (61 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 285642
FEI/EIN Number 591112348

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

Address: 4701 W. COMMANCHE AVENUE, TAMPA, FL, 33684, US
Mail Address: PO BOX 15584, 4701 W. COMMANCHE AVENUE, TAMPA, FL, 33684, US
ZIP code: 33684
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESSI ALFRED S Director 4701 W. COMMANCHE AVE., TAMPA, FL
CACCIATORE ANGELO Director 4701 W. COMMANCHE AVE., TAMPA, FL
ALESSI TONY J Agent 4701 W COMMANCHE AVE, TAMPA, FL
ALESSI, TONY, JR. President 4701 W. COMMANCHE AVE., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 4701 W. COMMANCHE AVENUE, TAMPA, FL 33684 -
CHANGE OF MAILING ADDRESS 2014-01-07 4701 W. COMMANCHE AVENUE, TAMPA, FL 33684 -
REGISTERED AGENT NAME CHANGED 2000-03-24 ALESSI, TONY JR. -

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State