Search icon

TARPON COAST CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: TARPON COAST CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPON COAST CONSULTING, 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000043008
FEI/EIN Number 721523216

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

Address: 301 W. PLATT ST., STE 419, TAMPA, FL, 33606, US
Mail Address: 301 W. PLATT ST., STE 419, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVOS ALAN Agent 914 HEMINGWAY CIRCLE, TAMPA, FL, 33602
DEVOS ALAN J Director 301 W. PLATT ST. SUITE 419, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-15 301 W. PLATT ST., STE 419, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2009-12-15 301 W. PLATT ST., STE 419, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2009-07-06 DEVOS, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2009-07-06 914 HEMINGWAY CIRCLE, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-16
ADDRESS CHANGE 2009-12-15
Reg. Agent Change 2009-07-06
Off/Dir Resignation 2009-06-01
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State