Search icon

TAMPA TERMINALS, INC. - Florida Company Profile

Company Details

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

TAMPA TERMINALS, 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: 16 Jul 1990 (35 years ago)
Date of dissolution: 18 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2002 (22 years ago)
Document Number: L87214
FEI/EIN Number 650230110

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

Address: 1803 EASTPORT DRIVE, TAMPA, FL, 33605-6709
Mail Address: 1803 EASTPORT DRIVE, TAMPA, FL, 33605-6709
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE ARTHUR R President 1803 EASTPORT DRIVE, TAMPA, FL, 336056709
SAVAGE ARTHUR R Secretary 1803 EASTPORT DRIVE, TAMPA, FL, 336056709
SAVAGE ARTHUR R Director 1803 EASTPORT DRIVE, TAMPA, FL, 336056709
SAVAGE ARTHUR R Agent 1803 EASTPORT DRIVE, TAMPA, FL, 336056709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 1803 EASTPORT DRIVE, TAMPA, FL 33605-6709 -
CHANGE OF MAILING ADDRESS 2001-05-16 1803 EASTPORT DRIVE, TAMPA, FL 33605-6709 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 1803 EASTPORT DRIVE, TAMPA, FL 33605-6709 -
REGISTERED AGENT NAME CHANGED 1999-05-08 SAVAGE, ARTHUR R -
AMENDMENT 1990-12-19 - -

Documents

Name Date
Voluntary Dissolution 2002-12-18
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State