Search icon

NEW TAMPA MEDIATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEW TAMPA MEDIATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW TAMPA MEDIATION SERVICES, 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: 18 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000078362
FEI/EIN Number 043702766

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

Address: 10006 Cross Creek Blvd., TAMPA, FL, 33647, US
Mail Address: 10006 Cross Creek Blvd., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUGL GEORGE C President 10006 Cross Creek Blvd., TAMPA, FL, 33647
FAUGL GEORGE C Agent 10006 Cross Creek Blvd., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 10006 Cross Creek Blvd., Suite 423, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2019-04-28 10006 Cross Creek Blvd., Suite 423, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 10006 Cross Creek Blvd., Suite 423, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2002-08-08 FAUGL, GEORGE CJR. -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State