Entity Name: | NEW TAMPA TAX INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW TAMPA TAX 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: | 16 Jan 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P02000005548 |
FEI/EIN Number |
020551086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 Land O' Lakes Blvd., Land O' Lakes, FL, 34639, US |
Mail Address: | 1335 Laurel Green Court, Trinity, FL, 34655, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JAMES E | Director | 1335 Laurel Green Court, Trinity, FL, 34655 |
JIM SMITH, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 2502 Land O' Lakes Blvd., Land O' Lakes, FL 34639 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 2502 Land O' Lakes Blvd, Land O' Lakes, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 2502 Land O' Lakes Blvd., Land O' Lakes, FL 34639 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | JIM SMITH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-03-29 |
ANNUAL REPORT | 2007-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State