Search icon

TAMPA WATER, INC. - Florida Company Profile

Company Details

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

TAMPA WATER, 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 29 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: P03000153787
FEI/EIN Number 20-0488056

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

Address: 16605 Mandy Ln, TAMPA, FL, 33618, US
Mail Address: 16605 Mandy Ln, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRANTES DIMAS President Condominio Hacienda Las Flores, San Joaquin de Flores, He, 40800
GARBANZO, GUY MARGARITA M Vice President Condominios Montecristo, San Joaquin de Flores, He, 40800
WATKINS CARL T Agent 5103 MEMORIAL HIGHWAY, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 16605 Mandy Ln, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-03-20 16605 Mandy Ln, TAMPA, FL 33618 -
NAME CHANGE AMENDMENT 2006-05-15 TAMPA WATER, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State