Search icon

J.H.R. OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: J.H.R. OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.H.R. OF TAMPA, 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: 23 Sep 1983 (42 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: G60980
FEI/EIN Number 592328712

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

Address: 14377 U.S. HIGHWAY 19 N., CLEARWATER, FL, 33764-7245
Mail Address: 14377 U.S. HIGHWAY 19 N., CLEARWATER, FL, 33764-7245
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYL KIMBERLY President 14377 U.S. HIGHWAY 19 N., CLEARWATER, FL, 33764
SMITH SHEILA M Agent 14377 U.S. HIGHWAY 19 N., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-14 SMITH, SHEILA M -
CHANGE OF PRINCIPAL ADDRESS 2002-09-09 14377 U.S. HIGHWAY 19 N., CLEARWATER, FL 33764-7245 -
CHANGE OF MAILING ADDRESS 2002-09-09 14377 U.S. HIGHWAY 19 N., CLEARWATER, FL 33764-7245 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-09 14377 U.S. HIGHWAY 19 N., CLEARWATER, FL 33764 -
REINSTATEMENT 1989-04-04 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000366751 ACTIVE 1000000714540 PINELLAS 2016-06-02 2026-06-08 $ 23,272.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000790161 LAPSED 13 007550 CI 6TH JUD CIR. 2014-07-02 2019-07-18 $594,893.66 SA ACQUISITION PROPERTY VIII, LLC, 5251 DTC PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO 80111
J12001046393 LAPSED 1000000432531 PINELLAS 2012-12-13 2022-12-19 $ 29,686.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000740517 LAPSED 1000000312700 PINELLAS 2012-10-18 2022-10-25 $ 28,492.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000300934 LAPSED 2010CA-8323 10TH JUDICIAL, POLK COUNTY 2011-05-10 2016-05-27 $84,517.25 SYBAC SOLAR, LLC, 4759 DRANE FIELD ROAD, LAKELAND, FLORIDA 33811

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State