Search icon

ACG TAMPA BAY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ACG TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 28 Oct 2005 (19 years ago)
Branch of: ACG TAMPA BAY, INC., ILLINOIS (Company Number CORP_64457845)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: F05000006311
FEI/EIN Number 203694091

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

Address: 227 W. Monroe Street, Chicago, IL, 60606, US
Mail Address: PO Box 1121, Tampa, FL, 33601, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Cahill Beth Secretary 227 W. Monroe Street, Chicago, IL, 60606
Smith Sheryl Agent 1303 W PATTERSON ST, TAMPA, FL, 33604
Haney R. R President 227 W. Monroe Street, Chicago, IL, 60606
Harris Frank Director 227 W. Monroe Street, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Corporation Service Company -
CHANGE OF MAILING ADDRESS 2025-01-20 227 W. Monroe Street, Suite 2100, Chicago, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 227 W. Monroe Street, Suite 2100, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-02-10 227 W. Monroe Street, Suite 2100, Chicago, IL 60606 -
REGISTERED AGENT NAME CHANGED 2023-02-10 Smith, Sheryl -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 1303 W PATTERSON ST, TAMPA, FL 33604 -
REINSTATEMENT 2022-11-03 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2007-05-16 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-11-03
AMENDED ANNUAL REPORT 2021-06-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State