Search icon

TAMPA STUMP GRINDING, INC - Florida Company Profile

Company Details

Entity Name: TAMPA STUMP GRINDING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA STUMP GRINDING, 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: 09 Dec 2004 (20 years ago)
Document Number: P04000166103
FEI/EIN Number 522446817

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

Address: 5461 S Tuna Pt, Floral City, FL, 34436, US
Mail Address: 5461 S Tuna Pt, Floral City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID M President 5461 S Tuna Pt, Floral City, FL, 34436
JOHNSON DAVID M Secretary 5461 S Tuna Pt, Floral City, FL, 34436
JOHNSON DAVID M Treasurer 5461 S Tuna Pt, Floral City, FL, 34436
JOHNSON DAVID M Director 5461 S Tuna Pt, Floral City, FL, 34436
Coton Daniel M Agent 121 North Collins Street, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 5461 S Tuna Pt, Floral City, FL 34436 -
CHANGE OF MAILING ADDRESS 2021-02-17 5461 S Tuna Pt, Floral City, FL 34436 -
REGISTERED AGENT NAME CHANGED 2021-02-17 Coton, Daniel M -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 121 North Collins Street, Plant City, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State