Search icon

TAMPA MACHINE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA MACHINE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA MACHINE PRODUCTS, 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: 03 Feb 1975 (50 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 468882
FEI/EIN Number 591591472

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

Address: 151 VOLLMER AVENUE, OLDSMAR, FL, 34677
Mail Address: P.O. BOX 2152, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNGHOLM JAMES A President 11310 HUTCHENS RD., ODESSA, FL, 33556
LYNGHOLM JAMES A Agent 11310 HUTCHENS RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 11310 HUTCHENS RD, ODESSA, FL 33556 -
CANCEL ADM DISS/REV 2007-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-03-20 151 VOLLMER AVENUE, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2002-05-01 LYNGHOLM, JAMES A -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014631 LAPSED 03-CA-216 13TH JUD CIR CRT HILLSBOROUGH 2005-04-20 2010-08-22 $75.00 THR PROVIDENT BANK, SUCCESSOR IN INTEREST TO, SOUTH HILLSBOROUGH COMMUNI, ONE EAST FOURTH STREET, CINCINNATI, OH 45202

Documents

Name Date
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-07-10
REINSTATEMENT 2007-04-09
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State