Search icon

TAMPA TENT & RENTAL CO., INC. - Florida Company Profile

Company Details

Entity Name: TAMPA TENT & RENTAL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA TENT & RENTAL CO., 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: 27 Mar 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 1976 (49 years ago)
Document Number: 472649
FEI/EIN Number 591582308

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

Address: 185 patrick street, wewahitchka, FL, 32465, US
Mail Address: po box 610, wewahitchka, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISMAN ELIOT President po box 610, wewahitchka, FL, 32465
WEISMAN ELIOT Director po box 610, wewahitchka, FL, 32465
weisman tammy Secretary po box 610, wewahitchka, FL, 32465
weisman tammy Director po box 610, wewahitchka, FL, 32465
WEISMAN ELIOT Agent 185 patrick street, wewahitchka, FL, 32465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 185 patrick street, wewahitchka, FL 32465 -
CHANGE OF MAILING ADDRESS 2024-04-09 185 patrick street, wewahitchka, FL 32465 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 185 patrick street, wewahitchka, FL 32465 -
REGISTERED AGENT NAME CHANGED 1993-10-25 WEISMAN, ELIOT -
NAME CHANGE AMENDMENT 1976-06-11 TAMPA TENT & RENTAL CO., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000894223 TERMINATED 1000000402514 HILLSBOROU 2012-11-26 2022-11-28 $ 8,959.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000368863 TERMINATED 1000000273418 HILLSBOROU 2012-04-24 2032-05-02 $ 770.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000368905 TERMINATED 1000000273428 HILLSBOROU 2012-04-24 2032-05-02 $ 369.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000368921 TERMINATED 1000000273435 HILLSBOROU 2012-04-24 2032-05-02 $ 569.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000368798 TERMINATED 1000000273408 HILLSBOROU 2012-04-24 2032-05-02 $ 381.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000368970 TERMINATED 1000000273448 HILLSBOROU 2012-04-24 2032-05-02 $ 663.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000369028 TERMINATED 1000000273456 HILLSBOROU 2012-04-24 2032-05-02 $ 386.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000369051 TERMINATED 1000000273462 HILLSBOROU 2012-04-24 2032-05-02 $ 643.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000368947 TERMINATED 1000000273440 HILLSBOROU 2012-04-24 2032-05-02 $ 359.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
569308 Intrastate Non-Hazmat 2019-02-07 60000 2018 5 8 Private(Property)
Legal Name TAMPA TENT & RENTAL CO INC
DBA Name -
Physical Address 2102 W WATERS AVE, TAMPA, FL, 33604, US
Mailing Address 2102 W WATERS AVE, TAMPA, FL, 33604, US
Phone (813) 933-6555
Fax (813) 932-4048
E-mail TAMPATENT@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State