Entity Name: | TAMPA FIBERGLASS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA FIBERGLASS 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: |
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: | 28 May 1982 (43 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F84214 |
FEI/EIN Number |
262881146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4209 RALEIGH STREET, TAMPA, FL, 33619 |
Mail Address: | 4209 RALEIGH STREET, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLEAVE KENNETH | President | 9401 OAK STREET, RIVERVIEW, FL, 33578 |
HEFNER DANIEL L | Vice President | 1502 N TAYLOR RD., BRANDON, FL, 33510 |
HEFNER DAN | Agent | 1502 N. TAYLOR RD., BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-06 | HEFNER, DAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-06 | 1502 N. TAYLOR RD., BRANDON, FL 33510 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000348011 | TERMINATED | 1000000959362 | HILLSBOROU | 2023-07-19 | 2043-07-26 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000157412 | TERMINATED | 1000000948853 | HILLSBOROU | 2023-04-04 | 2043-04-12 | $ 490.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000574826 | TERMINATED | 1000000905439 | HILLSBOROU | 2021-10-28 | 2041-11-10 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J14000603125 | TERMINATED | 1000000613678 | HILLSBOROU | 2014-05-01 | 2034-05-09 | $ 10,337.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000960800 | TERMINATED | 1000000418052 | HILLSBOROU | 2012-12-03 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000822046 | TERMINATED | 1000000183047 | HILLSBOROU | 2010-07-29 | 2020-08-04 | $ 1,653.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-10-06 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-02-27 |
ANNUAL REPORT | 2001-04-05 |
ANNUAL REPORT | 2000-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State