Search icon

TAMPA BAY ULTIMATE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY ULTIMATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: N13000005360
FEI/EIN Number 46-5127297

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

Address: 2071 Paragon Cir W, Clearwater, FL, 33755, US
Mail Address: 2071 Paragon Cir W, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ihlenfeldt Evan President 2071 Paragon Cir W, Clearwater, FL, 33755
Schoeck Austin Webs 111 North Aurora Avenue, Clearwater, FL, 33765
Jessica Thorn Secretary 2071 Paragon Cir W, Clearwater, FL, 33755
Ihlenfeldt Evan Agent 2071 Paragon Cir W, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 11133 126th Ave N, Unit B, Largo, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 11133 126th Ave N, Unit B, Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2025-02-10 11133 126th Ave N, Unit B, Largo, FL 33778 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Monafo, Dominic -
REGISTERED AGENT NAME CHANGED 2023-03-16 Ihlenfeldt, Evan -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 2071 Paragon Cir W, Clearwater, FL 33755 -
REINSTATEMENT 2023-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 2071 Paragon Cir W, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2023-03-16 2071 Paragon Cir W, Clearwater, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-05
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State