Search icon

FIRST TAMPA BAY MORTGAGE INC. - Florida Company Profile

Company Details

Entity Name: FIRST TAMPA BAY MORTGAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST TAMPA BAY MORTGAGE 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: 20 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000110916
FEI/EIN Number 593758387

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

Address: 2133 WINKLER AVE, 4TH FLOOR, FT MYERS, FL, 33901
Mail Address: 7220 WELLINGTON DR, KNOXVILLE, TN, 37919
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS JAMES R President 2003 STONYBROOK RD, LOUISVILLE, TN, 37777
ADKINS JAMES R Director 2003 STONYBROOK RD, LOUISVILLE, TN, 37777
ADKINS JAMES R Secretary 2003 STONYBROOK RD, LOUISVILLE, TN, 37777
MORTON GARY W Vice President 19941 GULF BLVD, INDIAN SHORES, FL, 33785
MORTON GARY W Agent 19941 GULF BV UNIT E, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 2133 WINKLER AVE, 4TH FLOOR, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2005-04-28 2133 WINKLER AVE, 4TH FLOOR, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 19941 GULF BV UNIT E, INDIAN SHORES, FL 33785 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900012123 LAPSED 2006-CA-000576 20TH JUD CIR LEE CTY FL 2006-08-02 2011-08-17 $19550.86 FREDERICKSBURG, LLC, 7321 MERCHANT CT, SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-03-06
Domestic Profit 2001-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State