Search icon

TAMPABAY DSL INC - Florida Company Profile

Headquarter

Company Details

Entity Name: TAMPABAY DSL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPABAY DSL 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: 17 Apr 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: P00000040333
FEI/EIN Number 593642146

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

Address: 5625 W WATERS AVENUE,, TAMPA, FL, 33634, US
Mail Address: 5625 W WATERS AVENUE,, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAMPABAY DSL INC, ALABAMA 000-589-648 ALABAMA
Headquarter of TAMPABAY DSL INC, ILLINOIS CORP_72084225 ILLINOIS

Key Officers & Management

Name Role Address
YALDOR MARTINE E Chief Financial Officer 1111 Bluefield Road, Odessa, FL, 33556
YALDOR RYAN Chief Technical Officer 6622 Thoroughbred Loop, Odessa, FL, 33556
YALDOR MULI Chief Executive Officer 1111 BLUEFIELD ROAD, ODESSA, FL, 33556
Neely James Secretary 3117 Winglewood Cir, Lutz, FL, 33558
Neely James Vice President 3117 Winglewood Cir, Lutz, FL, 33558
BIRCH ADAM D Agent 1000 WEST CASS STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147452 KUDUCOM ACTIVE 2022-11-30 2027-12-31 - 5625 W WATERS AVE, SUITE E, TAMPA, FL, 33634
G18000049375 TAMPA BAY FIBER ACTIVE 2018-04-18 2028-12-31 - 5625 W. WATERS AVE, SUITE E, TAMPA, FL, 33634
G12000066251 Y-TECH SOLUTIONS EXPIRED 2012-07-02 2017-12-31 - 5706 BENJAMIN CENTER DRIVE, SUITE 116, TAMPA, FL, 33634
G06297900239 PBX-CHANGE ACTIVE 2006-10-24 2026-12-31 - 5625 W WATERS AVE, SUITE E, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-01-04 - -
REGISTERED AGENT NAME CHANGED 2023-01-04 BIRCH, ADAM D -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1000 WEST CASS STREET, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 5625 W WATERS AVENUE,, SUITE E, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2017-02-22 5625 W WATERS AVENUE,, SUITE E, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000568866 TERMINATED 1000000379015 HILLSBOROU 2013-03-05 2033-03-13 $ 858.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
Amended and Restated Articles 2023-01-04
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State