Search icon

MCPHERSON OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: MCPHERSON OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCPHERSON OF TAMPA BAY, 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: 30 Mar 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M74456
FEI/EIN Number 592972986

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

Address: 4020 SOUTH AVE., TAMPA, FL, 33614
Mail Address: PO BOX 6775, SPRING HILL, FL, 34611
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINALDI ROBERT P Agent 4020 SOUTH AVENUE, TAMPA, FL, 33614
RINALDI, ROBERT P. President 4020 SOUTH AVENUE, TAMPA, FL, 33614
RINALDI, ROBERT P. Director 4020 SOUTH AVENUE, TAMPA, FL, 33614
MCPHERSON, JANET M. Vice President 4020 SOUTH AVENUE, TAMPA, FL, 33614
MCPHERSON, JANET M. Director 4020 SOUTH AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-07 4020 SOUTH AVE., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1999-06-07 4020 SOUTH AVE., TAMPA, FL 33614 -
REINSTATEMENT 1993-11-15 - -
REGISTERED AGENT NAME CHANGED 1993-11-15 RINALDI, ROBERT P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State