Search icon

TAMPA ENVIOS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA ENVIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA ENVIOS, 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: 07 May 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L71266
FEI/EIN Number 650192624

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

Address: 2919 W. COLUMBUS DRIVE, TAMPA, FL, 33607, US
Mail Address: 2919 W. COLUMBUS DRIVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ, ARMANDO President 2919 W COLUMBUS DR, TAMPA, FL, 33607
RAMIREZ, ARMANDO Agent 2919 W. COLUMBUS DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-24 2919 W. COLUMBUS DRIVE, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 2919 W. COLUMBUS DRIVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1997-04-23 2919 W. COLUMBUS DRIVE, TAMPA, FL 33607 -
REINSTATEMENT 1992-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State