Search icon

THE TAMPA BAY CONSORTIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE TAMPA BAY CONSORTIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TAMPA BAY CONSORTIUM, 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: 19 Aug 1983 (42 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: G54843
FEI/EIN Number 592315343

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

Address: 19812 GULF BLVD, SUITE G, INDIAN SHORES, FL, 33785-2313, US
Mail Address: 19812 GULF BLVD, SUITE G, INDIAN SHORES, FL, 33785-2313, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA, THOMAS R. President 19812 GULF BOULEVARD #6, INDIAN SHORES, FL, 33785
SAAVEDRA, THOMAS R. Director 19812 GULF BOULEVARD #6, INDIAN SHORES, FL, 33785
MIKOS CYNTHIA A Agent 13577 FEATHER SOUND DRIVE, CLEARWATER, FL, 346225547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-01 19812 GULF BLVD, SUITE G, INDIAN SHORES, FL 33785-2313 -
CHANGE OF MAILING ADDRESS 1998-04-01 19812 GULF BLVD, SUITE G, INDIAN SHORES, FL 33785-2313 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-10 13577 FEATHER SOUND DRIVE, SUITE #300, CLEARWATER, FL 34622-5547 -
REGISTERED AGENT NAME CHANGED 1996-07-19 MIKOS, CYNTHIA AESQ. -
REINSTATEMENT 1989-03-21 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State