Search icon

4502 SOUTH DALE MABRY, INC. - Florida Company Profile

Company Details

Entity Name: 4502 SOUTH DALE MABRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4502 SOUTH DALE MABRY, 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: 28 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000058722
FEI/EIN Number 010731804

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

Address: 4502 SOUTH DALE MABRY, TAMPA, FL, 33611
Mail Address: 4502 SOUTH DALE MABRY, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN JOHN President 4502 SOUTH DALE MABRY, TAMPA, FL, 33611
GORMAN JOHN Treasurer 4502 SOUTH DALE MABRY, TAMPA, FL, 33611
GORMAN JOHN Director 4502 SOUTH DALE MABRY, TAMPA, FL, 33611
BENJAMIN MICHAEL Vice President 4502 SOUTH DALE MABRY, TAMPA, FL, 33611
BENJAMIN MICHAEL Secretary 4502 SOUTH DALE MABRY, TAMPA, FL, 33611
BENJAMIN MICHAEL Director 4502 SOUTH DALE MABRY, TAMPA, FL, 33611
BARFIELD WILLIAM Director 4502 SOUTH DALE MABRY, TAMPA, FL, 33611
DIAZ JOSEPH L Agent 2522 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-09
Domestic Profit 2002-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State