Search icon

FL-TAMPA, INC.

Company Details

Entity Name: FL-TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 1988 (37 years ago)
Document Number: K18863
FEI/EIN Number 341599627
Address: 1360 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113, US
Mail Address: 1360 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

President

Name Role Address
RATNER RONALD A President 1160 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113

Director

Name Role Address
RATNER RONALD A Director 1160 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113

Treasurer

Name Role Address
KANE LINDA M Treasurer 1400 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113

Secretary

Name Role Address
PRESTI GERALYN M Secretary 1360 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113

Vice President

Name Role Address
BRADY JAMES T Vice President 1160 TERMINAL TOWER 50 PUBLIC SQ, CLEVELAND, OH, 44113
RATNER CHARLES A Vice President 1160 TERMINAL TOWER, 50 PUBLIC SQ, CLEVELAND, OH, 44113

Executive Vice President

Name Role Address
PROHASKA JAMES A Executive Vice President 1160 TERMINAL TOWER 50 PUBLIC SQ, CLEVELAND, OH, 44113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09093900012 LIFESTYLES AT BOOT RANCH EXPIRED 2009-04-03 2014-12-31 No data 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, 44113

Events

Event Type Filed Date Value Description
MERGER 2014-03-20 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F09000001529. MERGER NUMBER 700000139027

Date of last update: 01 Jan 2025

Sources: Florida Department of State