Search icon

TAMPA SPIRIT, INC. - Florida Company Profile

Company Details

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

TAMPA SPIRIT, 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000106038
FEI/EIN Number 201400799

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

Address: 730 WATERSIDE COURT, TARPON SPRINGS, FL, 34689
Mail Address: 730 WATERSIDE COURT, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN HARISH President 730 WATERSIDE COURT, TARPON SPRINGS, FL, 34689
AMIN HARISH Secretary 730 WATERSIDE COURT, TARPON SPRINGS, FL, 34689
AMIN HARISH Treasurer 730 WATERSIDE COURT, TARPON SPRINGS, FL, 34689
AMIN HARISH Director 730 WATERSIDE COURT, TARPON SPRINGS, FL, 34689
AMIN HARISH K Agent 730 WATERSIDE CT., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030962 TWISTED LIME SPIRITS EXPIRED 2014-03-27 2019-12-31 - 12004 ANDERSON ROAD, TAMPA, FL, 33655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2005-09-12 AMIN, HARISH K -
REGISTERED AGENT ADDRESS CHANGED 2005-09-12 730 WATERSIDE CT., TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State