Search icon

TAMPA VACUUM, INC. - Florida Company Profile

Company Details

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

TAMPA VACUUM, 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: 02 Aug 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L91614
FEI/EIN Number 593025696

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

Address: 19651 BRUCE B. DENNIS BLVD., SUITE B3, TAMPA, FL, 33647
Mail Address: 19651 BRUCE B. DENNIS BLVD., SUITE B3, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, ROBERT D. President 19651 BRUCE B. DENNIS BLVD. STE. B3, TAMPA, FL, 33647
PEREZ, ROBERT D. Agent 19651 BRUCE B. DENNIS BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 19651 BRUCE B. DENNIS BLVD., SUITE B3, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2003-04-28 19651 BRUCE B. DENNIS BLVD., SUITE B3, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 19651 BRUCE B. DENNIS BLVD., SUITE B3, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State