Search icon

TOTAL HOME IMPROVEMENTS OF TAMPA BAY INC - Florida Company Profile

Company Details

Entity Name: TOTAL HOME IMPROVEMENTS OF TAMPA BAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL HOME IMPROVEMENTS 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: 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: 05 Jan 2006 (19 years ago)
Document Number: P06000002411
FEI/EIN Number 204042634

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

Address: 8807 Sugarsand Ln, Wimauma, FL, 33598, US
Mail Address: 8807 Sugarsand Ln, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUHAS TROY President 8807 Sugarsand Ln, Wimauma, FL, 33598
YUHAS LORI Vice President 8807 Sugarsand Ln, Wimauma, FL, 33598
YUHAS Graesen Director 8807 Sugarsand Ln, Wimauma, FL, 33598
YUHAS Gage Director 8807 Sugarsand Ln, Wimauma, FL, 33598
YUHAS TROY Agent 8807 Sugarsand Ln, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 8807 Sugarsand Ln, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2020-06-09 8807 Sugarsand Ln, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 8807 Sugarsand Ln, Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2007-04-19 YUHAS, TROY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State