Search icon

FLORIDA MANAGEMENT GROUP OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MANAGEMENT GROUP OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MANAGEMENT GROUP OF TAMPA, 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: 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: 11 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: P00000036450
FEI/EIN Number 593683619

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

Address: 7076 SOUTH SHORE DR S, SOUTH PASADENA, FL, 33707, US
Mail Address: PO Box 531802, St Petersburg, FL, 33747-1802, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siewert Jeannine L Vice President 7076 SOUTH SHORE DR S, SOUTH PASADENA, FL, 33707
SIEWERT BARRY L Director 7076 S SHORE DRIVE S, SOUTH PASADENA, FL, 33707
SIEWERT BARRY L Agent 7076 SOUTH SHORE DR S, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 7076 SOUTH SHORE DR S, SOUTH PASADENA, FL 33707 -
CHANGE OF MAILING ADDRESS 2017-03-02 7076 SOUTH SHORE DR S, SOUTH PASADENA, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 7076 SOUTH SHORE DR S, SOUTH PASADENA, FL 33707 -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-01-22 SIEWERT, BARRY L -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State