Search icon

AMERICAS INSURANCE AGENCY OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAS INSURANCE AGENCY OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAS INSURANCE AGENCY OF TAMPA, 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: 31 Jul 2002 (23 years ago)
Date of dissolution: 08 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: P02000083316
FEI/EIN Number 900052314

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

Address: 8206 W WATERS AVE, 112, TAMPA, FL, 33615
Mail Address: 8206 W WATERS AVE, 112, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHARDO LEO President 9811 VAN ST, TAMPA, FL, 33615
PICHARDO LEO Agent 9811 VAN ST, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 9811 VAN ST, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2005-06-01 8206 W WATERS AVE, 112, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2005-06-01 PICHARDO, LEO -
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 8206 W WATERS AVE, 112, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2005-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001153658 LAPSED 16-2008-SC-006844 CTY CT DUVAL CTY 2009-04-08 2014-04-17 $5,193.36 SHELLY, MIDDLEBROOKS & O'LEARY, INC, P.O. BOX 2909, JACKSONVILLE, FL 32204

Documents

Name Date
Voluntary Dissolution 2010-04-08
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-10-25
ANNUAL REPORT 2007-03-28
Off/Dir Resignation 2007-03-12
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-30
REINSTATEMENT 2005-06-01
Domestic Profit 2002-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State