Search icon

TAMPA ACCESSORY INCORPORATED

Company Details

Entity Name: TAMPA ACCESSORY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Apr 1980 (45 years ago)
Document Number: 668484
FEI/EIN Number 59-2028796
Address: 7219 BENJAMIN RD, F, TAMPA, FL 33634 57
Mail Address: 7219 BENJAMIN RD, F, TAMPA, FL 33634 57
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINETTE, SHEREE R Agent 7219 F BENJAMIN RD, TAMPA, FL 33634

President

Name Role Address
ROBINETTE, SHEREE President 5321 BLACK PINE DR, TAMPA, FL 33624

Director

Name Role Address
ROBINETTE, SHEREE Director 5321 BLACK PINE DR, TAMPA, FL 33624

Secretary

Name Role Address
TYSZKO, WILLIAM A Secretary 5321 BLACK PINE DR, TAMPA, FL 33624 57

Treasurer

Name Role Address
ROBINETTE, PATRICIA A Treasurer 208 N. PINE DR., TAMPA, FL 33613

Vice President

Name Role Address
DEVITO, NANCY M Vice President 3008 ASHLAND TERR, CLEARWATER, FL 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 7219 BENJAMIN RD, F, TAMPA, FL 33634 57 No data
CHANGE OF MAILING ADDRESS 2010-01-04 7219 BENJAMIN RD, F, TAMPA, FL 33634 57 No data
REGISTERED AGENT NAME CHANGED 2010-01-04 ROBINETTE, SHEREE R No data
REGISTERED AGENT ADDRESS CHANGED 1992-02-26 7219 F BENJAMIN RD, TAMPA, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000207346 TERMINATED 1000000657424 HILLSBOROU 2015-02-02 2025-02-05 $ 1,827.46 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 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State