Search icon

TAMPA RICO CIGAR COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA RICO CIGAR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA RICO CIGAR COMPANY, 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: 01 Sep 1982 (43 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F97926
FEI/EIN Number 592604605

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

Address: 1523 E 7TH AVE, TAMPA, FL, 33605
Mail Address: 13101 BURNES LAKE DR., TAMPA, FL, 33612
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCO BRENDA Agent 13101 BURNES LAKE DR, TAMPA, FL, 33612
BARCO, BRENDA SS 13101 BURNES LAKE DR., TAMPA, FL
BARCO, DON Treasurer 13101 BURNES LAKE DR., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-02-18 1523 E 7TH AVE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 1523 E 7TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1996-03-29 BARCO, BRENDA -
REGISTERED AGENT ADDRESS CHANGED 1996-03-29 13101 BURNES LAKE DR, TAMPA, FL 33612 -
REINSTATEMENT 1985-07-31 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State