Search icon

TAMPA BAY WALL STREET, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY WALL STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY WALL STREET, 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: 26 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: K61101
FEI/EIN Number 592932549

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

Address: 25829 QUEEN SAGO, ZEPHYRHILLS, FL, 33544, US
Mail Address: 5450 BRUCE B. DOWNS, #404, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENFROE KIMBERLY E Director 25829 QUEEN SAGO, ZEPHYRHILLS, FL, 33544
BEARDEN DAVID C Agent 5450 BRUCE B. DOWNS, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 BEARDEN, DAVID CESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 5450 BRUCE B. DOWNS, #404, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2010-01-05 25829 QUEEN SAGO, ZEPHYRHILLS, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 25829 QUEEN SAGO, ZEPHYRHILLS, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State