Search icon

IDEAL HOMES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL HOMES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL HOMES OF TAMPA BAY, 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 12 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2010 (15 years ago)
Document Number: P03000025005
FEI/EIN Number 510448591

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

Address: 19029 NO. DALE MABRY HWY., LUTZ, FL, 33548
Mail Address: 19029 NO. DALE MABRY HWY., LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS THOMAS J Director 19029 NO. DALE MABRY HWY., LUTZ, FL, 33548
ADAMS THOMAS J Agent 19029 NO. DALE MABRY HWY., LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-12 - -
REINSTATEMENT 2007-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-01 19029 NO. DALE MABRY HWY., LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2007-11-01 19029 NO. DALE MABRY HWY., LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-01 19029 NO. DALE MABRY HWY., LUTZ, FL 33548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2010-02-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-11-01
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State