Entity Name: | FABRICATED PRODUCTS OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FABRICATED PRODUCTS OF TAMPA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 1999 (26 years ago) |
Document Number: | 464982 |
FEI/EIN Number |
591605053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 S. 56th Street, TAMPA, FL, 33619, US |
Mail Address: | 1100 S. 56th Street, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT MELBA L | President | 7754 Shoupe Road, Plant City, FL, 33565 |
HUNT MICHAEL H | Chief Executive Officer | 7754 Shoupe Road, Plant City, FL, 33565 |
HUNT STEVEN D | Vice President | 7932 SHOUPE ROAD, PLANT CITY, FL, 33565 |
HUNT MELBA L | Agent | 1100 S. 56th Street, Tampa, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 1100 S. 56th Street, Tampa, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 1100 S. 56th Street, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 1100 S. 56th Street, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | HUNT, MELBA L | - |
REINSTATEMENT | 1999-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000871682 | TERMINATED | 1000000497934 | HILLSBOROU | 2013-04-25 | 2033-05-03 | $ 20,768.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J06000183983 | TERMINATED | 1000000030329 | 16689 001388 | 2006-07-11 | 2026-08-16 | $ 399,106.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State