Search icon

D.T.POPA INC. - Florida Company Profile

Company Details

Entity Name: D.T.POPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.T.POPA 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: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000025151
FEI/EIN Number 432001951

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

Address: 8103 WATER TOWER DRIVE, TAMPA, FL, 33619
Mail Address: 8103 WATER TOWER DRIVE, TAMPA, FL, 33961-9
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPA DENNIS T President 8103 WATER TOWER DRIVE, TAMPA, FL, 33619
POPA HEATHER Secretary 8103 WATER TOWER DRIVE, TAMPA, FL, 339619
POPA DENNIS T Agent 8103 WATER TOWER DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 8103 WATER TOWER DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 8103 WATER TOWER DRIVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-03-02 8103 WATER TOWER DRIVE, TAMPA, FL 33619 -
AMENDMENT 2009-07-16 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-09-12 - -
AMENDMENT 2003-04-10 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-02
Amendment 2009-07-16
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-04
Amendment 2005-09-12
ANNUAL REPORT 2005-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State