Search icon

GREAT AMERICAN REALTY OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN REALTY OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT AMERICAN REALTY OF TAMPA BAY, 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: 23 Mar 1981 (44 years ago)
Document Number: F27376
FEI/EIN Number 592109584

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

Address: 5223 EHRLICH RD, SUITE D, TAMPA, FL, 33624, US
Mail Address: 5223 EHRLICH RD, SUITE D, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETO FRANK S. President 5223 EHRLICH RD SUITE D, TAMPA, FL, 33624
LETO FRANK S. Vice President 5223 EHRLICH RD SUITE D, TAMPA, FL, 33624
LETO FRANK S. Secretary 5223 EHRLICH RD SUITE D, TAMPA, FL, 33624
LETO FRANK S. Treasurer 5223 EHRLICH RD SUITE D, TAMPA, FL, 33624
LETO FRANK S. Agent 5223 EHRLICH RD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 5223 EHRLICH RD, SUITE D, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2012-04-02 5223 EHRLICH RD, SUITE D, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 5223 EHRLICH RD, SUITE D, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 1996-04-29 LETO, FRANK S. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State