Search icon

TAMPA AS400, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA AS400, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA AS400, 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: 24 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: P03000119258
FEI/EIN Number 200331350

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

Address: 14704 STACEY RD., JACKSONVILLE, FL, 32250
Mail Address: 14704 STACEY RD., JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISENBECK RICHARD S President 14704 STACEY RD, JACKSONVILLE, FL, 32250
ISENBECK RICHARD S Secretary 14704 STACEY RD, JACKSONVILLE, FL, 32250
ISENBECK RICHARD S Treasurer 14704 STACEY RD, JACKSONVILLE, FL, 32250
ISENBECK RICHARD S Director 14704 STACEY RD, JACKSONVILLE, FL, 32250
Isenbeck Chauntelle N Vice President 14704 STACEY RD., JACKSONVILLE, FL, 32250
RICHARD ISENBECK Agent 14704 STACEY RD, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114806 SEA LEVEL SOLUTIONS EXPIRED 2012-11-30 2017-12-31 - 14704 STACEY ROAD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 RICHARD, ISENBECK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 14704 STACEY RD, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2010-05-03 14704 STACEY RD., JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 14704 STACEY RD., JACKSONVILLE, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000325781 TERMINATED 1000000892600 DUVAL 2021-06-28 2041-06-30 $ 19,753.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-18
REINSTATEMENT 2015-11-04
REINSTATEMENT 2014-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State