Search icon

S.M. DAVID STAMPS, III P.A.

Company Details

Entity Name: S.M. DAVID STAMPS, III P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 2005 (20 years ago)
Document Number: P05000022181
FEI/EIN Number 14-1922799
Address: 120 SOUTH WILLOW AVENUE, TAMPA, FL 33606
Mail Address: 120 SOUTH WILLOW AVENUE, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STAMPS, SPURGEON MIII Agent 120 SOUTH WILLOW AVENUE, TAMPA, FL 33606

President

Name Role Address
STAMPS, SPURGEON MIII President 120 SOUTH WILLOW AVENUE, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 120 SOUTH WILLOW AVENUE, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2013-04-29 120 SOUTH WILLOW AVENUE, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 120 SOUTH WILLOW AVENUE, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000625453 LAPSED 14-CA-7533 HILLSBOROUGH COUNTY 2016-05-24 2021-09-22 $118,243.95 BANK OF AMERICA, N.A., 100 N TRYON STREET, NC1-007-31-05, CHARLOTTE, NC 28255
J15000513636 ACTIVE 1000000672124 HILLSBOROU 2015-04-14 2025-04-27 $ 712.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000615327 LAPSED 1000000616848 HILLSBOROU 2014-04-28 2024-05-09 $ 1,099.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 29 Jan 2025

Sources: Florida Department of State