Search icon

TAMPA SUITES TRS CORP. - Florida Company Profile

Company Details

Entity Name: TAMPA SUITES TRS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F07000005439
FEI/EIN Number 261969444

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

Address: C/O SQUARE MILE CAPITAL MANAGEMENT, LLC, 622 Third Avenue, New York, NY, 10017, US
Mail Address: c/o Square Mile Capital Management LLC, 622 Third Avenue, New York, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CITRIN JEFFREY B Chairman 12 HAVEMEYER PLACE, GREENWICH, CT, 06830
CITRIN JEFFREY B President 12 HAVEMEYER PLACE, GREENWICH, CT, 06830
SOLOMON CRAIG H Chairman 12 HAVEMEYER PLACE, GREENWICH, CT, 06830
SOLOMON CRAIG H President 12 HAVEMEYER PLACE, GREENWICH, CT, 06830
SOLOMON CRAIG H Secretary 12 HAVEMEYER PLACE, GREENWICH, CT, 06830
KOENIG NEIL Treasurer 12 HAVEMEYER PLACE, GREENWICH, CT, 06830
KOENIG NEIL Chief Financial Officer 12 HAVEMEYER PLACE, GREENWICH, CT, 06830
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 C/O SQUARE MILE CAPITAL MANAGEMENT, LLC, 622 Third Avenue, 33rd Floor, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2016-03-16 C/O SQUARE MILE CAPITAL MANAGEMENT, LLC, 622 Third Avenue, 33rd Floor, New York, NY 10017 -
REGISTERED AGENT NAME CHANGED 2016-03-16 NRAI SERVICES, INC -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-08
Foreign Profit 2007-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State