Search icon

TAMPA BAY TAX, INC. - Florida Company Profile

Company Details

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

TAMPA BAY TAX, 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: 16 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P05000152368
FEI/EIN Number 203828808

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

Address: 4020 Park Street N., Suite 103, Saint Petersburg, FL, 33709, US
Mail Address: 4020 Park Street N., Suite 103, Saint Petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER DEBORA J President 4020 Park Street N., Saint Petersburg, FL, 33709
WILDER DEBORA J Agent 4020 Park Street N., Saint Petersburg, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4020 Park Street N., Suite 103, Saint Petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2022-04-28 4020 Park Street N., Suite 103, Saint Petersburg, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4020 Park Street N., Suite 103, Saint Petersburg, FL 33709 -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 WILDER, DEBORA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State