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 |
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 |
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 | - |
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