Search icon

DOLPHIN HOMES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: DOLPHIN HOMES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLPHIN HOMES OF TAMPA BAY, 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000164508
FEI/EIN Number 201974810

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

Address: 3106 S. OMAR AVE, TAMPA, FL, 33629, US
Mail Address: PO Box 13957, TAMPA, FL, 33681-3957, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ STEPHAN M President 3106 S OMAR AVE, TAMPA, FL, 33629
FERNANDEZ STEPHAN M Agent 3106 S. OMAR AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-21 3106 S. OMAR AVE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 3106 S. OMAR AVE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 3106 S. OMAR AVE, TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 2010-02-08 DOLPHIN HOMES OF TAMPA BAY, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State