Search icon

TAMPA POWER DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA POWER DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA POWER DESIGNS, 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: 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: 25 May 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P01000054711
Address: 11500 SUMMIT WEST BLVD., SUITE 11E, TEMPLE TERRACE, FL, 33617
Mail Address: 11500 SUMMIT WEST BLVD., SUITE 11E, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIZZIAH ROBERT E President 11500 SUMMIT WEST BLVD., SUITE 11E, TEMPLE TERRACE, FL, 33617
KIZZIAH ROBERT E Treasurer 11500 SUMMIT WEST BLVD., SUITE 11E, TEMPLE TERRACE, FL, 33617
PREVENTO RONNIE C Vice President 11500 SUMMIT WEST BLVD., TEMPLE TERRACE, FL, 33617
LA CONTE JAMES T Vice President 11500 SUMMIT WEST BLVD., TEMPLE TERRACE, FL, 33617
KIZZIAH ROBERT E Agent 11500 SUMMIT WEST BLVD., TEMPLE TERRACE, FL, 33617
KIZZIAH ROBERT E Director 11500 SUMMIT WEST BLVD., SUITE 11E, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-07-19 - -

Documents

Name Date
Off/Dir Resignation 2001-12-06
Amendment 2001-07-19
Domestic Profit 2001-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State