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