Search icon

RE PARTNERS TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: RE PARTNERS TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE PARTNERS TAMPA, 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000112584
FEI/EIN Number 743022417

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

Address: 605 LITHIA PINECREST ROAD, BRANDON, FL, 33511, US
Mail Address: 605 LITHIA PINECREST ROAD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN VICKIE A Manager 1607 Oak Arbor Lane, Valrico, FL, 33596
HERMAN JONATHAN D Manager 12604 Eloian Dr, Thonotosassa, FL, 33592
HERMAN RICHARD C Agent 1607 Oak Arbor Lane, Valrico, FL, 33596
HERMAN RICHARD C Manager 1607 Oak Arbor Lane, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079731 REALTY COUNSELORS EXPIRED 2011-08-11 2016-12-31 - 605 LITHIA PINECREST ROAD, SUITE B, BRANDON, FL, 33511, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 605 LITHIA PINECREST ROAD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2016-04-18 605 LITHIA PINECREST ROAD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1607 Oak Arbor Lane, Valrico, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State