Search icon

HAMPTON-TILLEY ASSOCIATES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HAMPTON-TILLEY ASSOCIATES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMPTON-TILLEY ASSOCIATES OF FLORIDA, 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: 10 Dec 1986 (38 years ago)
Date of dissolution: 13 Sep 2007 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Sep 2007 (18 years ago)
Document Number: J47778
FEI/EIN Number 363480621

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

Address: 6520-B HARNEY ROAD, TAMPA, FL, 33610, US
Mail Address: 6520-B HARNEY ROAD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAMARA THOMAS P Agent 2909 BAY TO BAY BLVD, TAMPA, FL, 33629
HAMPTON, DON A. Director 24 BROADVIEW FARMS RD, ST. LOUIS, MO
HAMPTON, DON A. President 24 BROADVIEW FARMS RD, ST. LOUIS, MO
TILLEY, C. M., III Vice President 2212 KEHRSGLEN COURT, CHESTERFIELD, MO
TILLEY, C. M., III Treasurer 2212 KEHRSGLEN COURT, CHESTERFIELD, MO
TILLEY, C. M., III Secretary 2212 KEHRSGLEN COURT, CHESTERFIELD, MO

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2000-04-10 MCNAMARA, THOMAS P -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 2909 BAY TO BAY BLVD, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-26 6520-B HARNEY ROAD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 1998-05-26 6520-B HARNEY ROAD, TAMPA, FL 33610 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-09-13
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102958378 0420600 1988-02-25 11412 9TH STREET EAST, BRADENTON, FL, 34203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-25
Case Closed 1988-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-04-01
Abatement Due Date 1988-05-04
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-04-01
Abatement Due Date 1988-04-05
Nr Instances 1
Nr Exposed 8

Date of last update: 02 Apr 2025

Sources: Florida Department of State