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. |
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 |
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 |
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 | - |
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