Search icon

TAMPA SUNSCAPE INC. - Florida Company Profile

Company Details

Entity Name: TAMPA SUNSCAPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA SUNSCAPE 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: 30 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P01000011217
FEI/EIN Number 223779594

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

Address: 13617 FLETCHER REGENCY DR, TAMPA, FL, 33613
Mail Address: 13617 FLETCHER REGENCY DR, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWERSKI LABE President 1651 CONEY ISLAND AVENUE- 4TH FLOOR, BROOKLYN, NY, 11230
FLORIDA FILING & SEARCH SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111823 SUNSCAPE APARTMENT HOMES EXPIRED 2010-12-08 2015-12-31 - 13617 FLETCHER REGENCY DR., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
AMENDMENT 2012-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-03 13617 FLETCHER REGENCY DR, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2002-09-03 13617 FLETCHER REGENCY DR, TAMPA, FL 33613 -
AMENDMENT 2002-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000424651 TERMINATED 1000000667424 HILLSBOROU 2015-03-25 2035-04-02 $ 356.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000538149 TERMINATED 1000000609087 HILLSBOROU 2014-04-16 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000213562 TERMINATED 1000000459824 HILLSBOROU 2013-01-16 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000763717 TERMINATED 1000000368096 HILLSBOROU 2012-10-19 2032-10-25 $ 376.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000143136 TERMINATED 1000000206016 HILLSBOROU 2011-03-01 2031-03-09 $ 1,310.00 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 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State