Search icon

COUNSELING CENTER OF TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: COUNSELING CENTER OF TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNSELING CENTER 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: 06 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000051603
FEI/EIN Number 020600996

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

Address: 4929 VAN DYKE ROAD, LUTZ, FL, 33558
Mail Address: 4929 VAN DYKE ROAD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDWICK CINDY B President 4929 VAN DYKE ROAD, LUTZ, FL, 33558
BOSCO GEORGETTA L Secretary 4929 VAN DYKE ROAD, LUTZ, FL, 33558
HARDWICK CINDY B Agent 4929 VAN DYKE ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 4929 VAN DYKE ROAD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2011-04-07 4929 VAN DYKE ROAD, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 4929 VAN DYKE ROAD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2005-04-04 HARDWICK, CINDY B -

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-01-21
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State