Search icon

TAMPA AUTO SHREDDERS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA AUTO SHREDDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA AUTO SHREDDERS, 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: 06 Dec 1985 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: H88486
FEI/EIN Number 592716707

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

Address: 4050 MARITIME BLVD., TAMPA, FL, 33605
Mail Address: 4050 MARITIME BLVD., TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALKIN, MAX M. President 4050 MARITIME BLVD., TAMPA, FL
ZALKIN, MAX M. Director 4050 MARITIME BLVD., TAMPA, FL
ZALKIN, MAX M. Agent 4050 MARITIME BLVD., TAMPA, 336053848

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-23 4050 MARITIME BLVD., TAMPA 33605-3848 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-25 4050 MARITIME BLVD., TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1986-03-25 4050 MARITIME BLVD., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1986-03-25 ZALKIN, MAX M. -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State