Search icon

TAMCO INTEGRATED SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TAMCO INTEGRATED SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMCO INTEGRATED SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000033914
FEI/EIN Number 201138576

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

Address: 28100 US HIGHWAY 19 N., CLEARWATER, FL, 33761, US
Mail Address: 28100 US HIGHWAY 19 N., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JACK A Manager 4830 W KENNEDY BLVD, STE 250, TAMPA, FL, 33609
METZHEISER PAUL Manager 4830 W KENNEDY BLVD, STE 250, TAMPA, FL, 33609
METZHEISER PAUL President 4830 W KENNEDY BLVD, STE 250, TAMPA, FL, 33609
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-12 28100 US HIGHWAY 19 N., SUITE 300, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2016-12-12 28100 US HIGHWAY 19 N., SUITE 300, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State