Search icon

TAMPA BAY PLUMBING & MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY PLUMBING & MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY PLUMBING & MECHANICAL, 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 Sep 1982 (43 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: G01655
FEI/EIN Number 592222102

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

Address: 4415 WEST OSBORNE, P.O. BOX 151196, TAMPA, FL, 33684
Mail Address: 4415 WEST OSBORNE, P.O. BOX 151196, TAMPA, FL, 33684
ZIP code: 33684
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN, BYRON K. JR. Agent 4415 W OSBORNE, TAMPA, FL, 33684
GODWIN, BYRON K., JR. President 4415 W. OSBORNE AVENUE, TAMPA, FL
ROBB, SANDRA G. Secretary 4415 W. OSBORNE AVENUE, TAMPA, FL
GODWIN, BYRON K., JR. Treasurer 4415 W. OSBORNE AVENUE, TAMPA, FL
GODWIN, JACQUELINE B. Vice President 4415 W. OSBORNE AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 1985-06-19 4415 WEST OSBORNE, P.O. BOX 151196, TAMPA, FL 33684 -
CHANGE OF MAILING ADDRESS 1985-06-19 4415 WEST OSBORNE, P.O. BOX 151196, TAMPA, FL 33684 -
REGISTERED AGENT ADDRESS CHANGED 1983-03-30 4415 W OSBORNE, TAMPA, FL 33684 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109209726 0420600 1998-12-02 1805 KIMBERLY JEANNE CIRCLE, APOPKA, FL, 32703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-02
Case Closed 1999-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-01-19
Abatement Due Date 1999-01-25
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 6
Gravity 02
109314658 0420600 1997-07-31 700 OAKLAND HILLS CIRCLE, LAKE MARY, FL, 32746
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-01
Case Closed 1997-09-25
18396838 0418800 1989-08-30 3900 ROOSEVELT BLVD., KEY WEST, FL, 33040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-01
Case Closed 1989-10-16

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-09-21
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-09-21
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 10
Gravity 02
101585636 0420600 1986-02-28 7120 UNIVERSITY BLVD., WINTER PARK, FL, 32817
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-03-04
Case Closed 1987-05-27

Related Activity

Type Complaint
Activity Nr 70867692
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-04-01
Abatement Due Date 1986-03-31
Current Penalty 250.0
Initial Penalty 320.0
Contest Date 1986-04-24
Final Order 1987-01-15
Nr Instances 1
Nr Exposed 7
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1986-04-01
Abatement Due Date 1986-04-04
Current Penalty 250.0
Initial Penalty 320.0
Contest Date 1986-04-24
Final Order 1987-01-15
Nr Instances 10
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1986-04-01
Abatement Due Date 1986-04-04
Contest Date 1986-04-24
Final Order 1987-01-15
Nr Instances 4
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-04-01
Abatement Due Date 1986-04-07
Current Penalty 250.0
Initial Penalty 320.0
Contest Date 1986-04-24
Final Order 1987-01-15
Nr Instances 10
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-04-01
Abatement Due Date 1986-04-04
Current Penalty 250.0
Initial Penalty 320.0
Contest Date 1986-04-24
Final Order 1987-01-15
Nr Instances 10
Nr Exposed 4
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State