Search icon

TAMPA BAY WHOLESALE CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY WHOLESALE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY WHOLESALE CLEANERS, 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: 12 May 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J72381
FEI/EIN Number 592817631

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

Address: 5452 56TH COMMERCE PK, TAMPA, FL, 33610
Mail Address: 5452 56TH COMMERCE PK, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZIKSZAY STEPHAN President 201 PLATT STREET, TAMPA, FL, 33606
SZIKSZAY STEPHEN Agent 201 PLATT STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 5452 56TH COMMERCE PK, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 201 PLATT STREET, TAMPA, FL 33606 -
REINSTATEMENT 2001-05-07 - -
CHANGE OF MAILING ADDRESS 2001-05-07 5452 56TH COMMERCE PK, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2001-05-07 SZIKSZAY, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2002-05-27
REINSTATEMENT 2001-05-07
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-31
ANNUAL REPORT 1995-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State