Search icon

TAMPA SMOKERS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA SMOKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N94000001964
FEI/EIN Number 593237346

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

Address: 12890 AUTOMOBILE BLVD, SUITE A, CLEARWATER, FL, 33762, US
Mail Address: 12890 AUTOMOBILE BLVD, SUITE A, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORCELLI PETER J Director 12890 AUTOMOBILE BLVD, SUITE A, CLEARWATER, FL, 33762
RUBLEY TRENT Director 12890 AUTOMOBILE BLVD SUITE A, CLEARWATER, FL, 33762
LITTLE THOMAS C Agent 2123 NE COACHMAN RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 12890 AUTOMOBILE BLVD, SUITE A, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2005-01-18 LITTLE, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 2123 NE COACHMAN RD, SUITE A, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2005-01-18 12890 AUTOMOBILE BLVD, SUITE A, CLEARWATER, FL 33762 -
REINSTATEMENT 2003-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000188398 ACTIVE 1000000131143 HILLSBOROU 2009-07-17 2030-02-16 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-08
REINSTATEMENT 2003-05-16
Reg. Agent Resignation 2001-10-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State