Search icon

LIVING WORD OF TAMPA INC. - Florida Company Profile

Company Details

Entity Name: LIVING WORD OF TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVING WORD OF TAMPA 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000089644
FEI/EIN Number 203050137

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

Address: 1728 DALE MABRY HWY, TAMPA, FL, 33629
Mail Address: 6540 THE MASTERS AVE, BRADENTON, FL, 34202
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODERICK CHARLES W President 6540 THE MASTERS AVE, BRADENTON, FL, 34202
BRODERICK CHARLES W Director 6540 THE MASTERS AVE, BRADENTON, FL, 34202
BRODERICK JOANNE K Vice President 6540 THE MASTERS AVE, BRADENTON, FL, 34202
BRODERICK JOANNE K Secretary 6540 THE MASTERS AVE, BRADENTON, FL, 34202
BRODERICK JOANNE K Treasurer 6540 THE MASTERS AVE, BRADENTON, FL, 34202
BRODERICK JOANNE K Director 6540 THE MASTERS AVE, BRADENTON, FL, 34202
DAVIS RENEE Vice President 7075 53RD ST, PINELLAS PARK, FL, 33781
BRODERICK CHARLES W Agent 6540 THE MASTERS AVE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-11
Domestic Profit 2005-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State