Entity Name: | MMW TAMPA HOLDINGS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MMW TAMPA HOLDINGS, CORP. 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: |
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: | 27 Apr 2001 (24 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: | P01000042662 |
FEI/EIN Number |
593714638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 N. 34TH STREET, TAMPA, FL, 33605 |
Mail Address: | 602 N. 34TH STREET, TAMPA, FL, 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAXTER DAMON E | Director | 605 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL, 33567 |
BAXTER DAMON E | Secretary | 605 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL, 33567 |
BAXTER DAMON E | Agent | 602 N. 34TH STREET, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2008-02-07 | MMW TAMPA HOLDINGS, CORP. | - |
CANCEL ADM DISS/REV | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-27 | 602 N. 34TH STREET, TAMPA, FL 33605 | - |
REINSTATEMENT | 2005-01-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-27 | 602 N. 34TH STREET, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2005-01-27 | 602 N. 34TH STREET, TAMPA, FL 33605 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000064334 | ACTIVE | 1000000060351 | HILLSBOROU | 2007-09-13 | 2030-02-15 | $ 15,908.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J03900019470 | LAPSED | 03-25229-SC | HILLSBOROUGH COUNTY COURT | 2003-12-03 | 2008-12-29 | $5567.79 | RIVERO, GORDIMER & COMPANY, P.A., P.O. BOX 25177, TAMPA, FL 33622 |
Name | Date |
---|---|
Name Change | 2008-02-08 |
REINSTATEMENT | 2007-09-24 |
REINSTATEMENT | 2006-12-04 |
REINSTATEMENT | 2005-01-27 |
REINSTATEMENT | 2003-12-23 |
REINSTATEMENT | 2002-12-27 |
Domestic Profit | 2001-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State