Search icon

THE ACTS GROUP OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: THE ACTS GROUP OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ACTS GROUP OF TAMPA BAY, 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: 12 Sep 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000089869
FEI/EIN Number 593743157

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

Address: 3032 PARKWAY BLVD., #304, KISSIMMEE, FL, 34747
Mail Address: 3032 PARKWAY BLVD., #304, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABERNATHY MONICA F President 2159 GLENBROOK CLOSE, PALM HARBOR, FL, 34683
ABERNATHY MONICA F Agent 1430 BRIDGEWATER DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 3032 PARKWAY BLVD., #304, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2005-02-15 3032 PARKWAY BLVD., #304, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-31 1430 BRIDGEWATER DR, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2003-10-31 ABERNATHY, MONICA F -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-10-31
Domestic Profit 2001-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State