Search icon

KEEPER OF THE GREEN OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: KEEPER OF THE GREEN OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEEPER OF THE GREEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2003 (22 years ago)
Document Number: P03000013280
FEI/EIN Number 593766679

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

Address: 4007 W NORTH B ST., TAMPA, FL, 33609
Mail Address: 4007 W NORTH B ST., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROTZ KEITH E Director 4007 W. NORTH B ST., TAMPA, FL, 33609
GROTZ KEITH E Agent 4007 W NORTH B ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-16 GROTZ, KEITH E -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 4007 W NORTH B ST., TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 4007 W NORTH B ST., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2004-04-19 4007 W NORTH B ST., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State