Search icon

TPA AFFORDABLE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: TPA AFFORDABLE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPA AFFORDABLE HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 1994 (31 years ago)
Document Number: H95089
FEI/EIN Number 592782359

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

Address: 210 S MAGNOLIA AVE, TAMPA, FL, 33606, US
Mail Address: PO BOX 2290, TAMPA, FL, 33601, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE, FRANK R. Agent 210 S Magnolia Ave, TAMPA, FL, 33606
KANE, FRANK R. President P.O. BOX 2290, TAMPA, FL, 33601
KANE, FRANK R. Secretary P.O. BOX 2290, TAMPA, FL, 33601
KANE, FRANK R. Treasurer P.O. BOX 2290, TAMPA, FL, 33601
KANE, FRANK R. Director P.O. BOX 2290, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 210 S Magnolia Ave, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 210 S MAGNOLIA AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2010-01-14 210 S MAGNOLIA AVE, TAMPA, FL 33606 -
REINSTATEMENT 1994-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State