Search icon

FADE MASTERS OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: FADE MASTERS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FADE MASTERS 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: 23 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: P03000080693
FEI/EIN Number 200122139

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

Address: 11406 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 11406 N. Dale Mabry Hwy., TAMPA, FL, 33624, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Castillo Andres F Treasurer 11406 N DALE MABRY HWY, TAMPA, FL, 33618
Del Castillo Andres F Agent 11406 N DALE MABRY HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118427 FADE MASTERS 4 PINELLAS ACTIVE 2023-09-25 2028-12-31 - 6236 66TH ST N, PINELLAS PARK, FL, 33781
G10000077906 FADE MASTERS BARBERSHOP I EXPIRED 2010-08-24 2015-12-31 - 6712 HANLEY RD STE B, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 11406 N DALE MABRY HWY, Suite 203, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 11406 N DALE MABRY HWY, Suite 203, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 11406 N DALE MABRY HWY, Suite 203, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2016-03-20 Del Castillo, Andres F -
AMENDMENT 2010-08-30 - -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000387375 TERMINATED 1000000748376 HILLSBOROU 2017-06-26 2027-07-06 $ 366.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000179129 TERMINATED 1000000738871 HILLSBOROU 2017-03-27 2027-03-30 $ 412.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State