Search icon

TAMPA FIBERGLASS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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