Search icon

TAMPA WINSUPPLY CO. - Florida Company Profile

Company Details

Entity Name: TAMPA WINSUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Oct 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: F07000005063
FEI/EIN Number 261216021

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

Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, US
Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH, 45439, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Atwell Michael D Director 3110 KETTERING BLVD, MORAINE, OH, 45439
CULLER SEAN W Treasurer 3110 Kettering Blvd, MORAINE, OH, 45439
Lyon Steven E Director 3110 Kettering Blvd,, MORAINE, OH, 45439
KIRKLAND MICHAEL S Secretary 3110 Kettering Blvd, MORAINE, OH, 45439
Knab John President 7040 ANDERSON ROAD, TAMPA, FL, 336344410
OESTERREICH CORY D Director 3110 REYNOLDS RD, LAKELAND, FL, 33803
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 -
CHANGE OF MAILING ADDRESS 2015-04-22 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 -
NAME CHANGE AMENDMENT 2013-06-20 TAMPA WINSUPPLY CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000802382 TERMINATED 1000000341487 HILLSBOROU 2012-10-24 2032-10-31 $ 1,040.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State