Search icon

TAMPA AUTO SOURCE INC - Florida Company Profile

Company Details

Entity Name: TAMPA AUTO SOURCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA AUTO SOURCE 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: 25 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: P06000059016
FEI/EIN Number 204752930

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

Address: 7610 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 7610 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS EDDY J President 7610 N FLORIDA AVE, TAMPA, FL, 33604
ARIAS EDDY J Agent 7610 N FLORIDA AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046385 TAMPA AUTO SOURCE ACTIVE 2023-04-11 2028-12-31 - 7610 N FLORIDA AVE, TAMPA, FL, 33604
G21000082314 EURO MOTORSPORTS ACTIVE 2021-06-21 2026-12-31 - 7610 N FLORIDA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-28 ARIAS, EDDY J -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-02-13 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000822643 TERMINATED 1000000806938 HILLSBOROU 2018-12-12 2038-12-19 $ 46,586.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000736660 TERMINATED 1000000793559 HILLSBOROU 2018-08-08 2028-11-07 $ 312.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000168138 TERMINATED 1000000779682 HILLSBOROU 2018-04-17 2038-04-25 $ 565.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000056739 TERMINATED 1000000771615 HILLSBOROU 2018-02-05 2038-02-07 $ 21,531.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000582926 TERMINATED 1000000758614 HILLSBOROU 2017-10-13 2037-10-20 $ 1,027.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000253965 TERMINATED 1000000741480 HILLSBOROU 2017-04-25 2027-05-05 $ 1,377.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001174043 TERMINATED 1000000644320 HILLSBOROU 2014-10-15 2034-12-17 $ 62,586.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000208000 TERMINATED 1000000446023 HILLSBOROU 2013-01-14 2033-01-23 $ 1,187.24 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 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-01
AMENDED ANNUAL REPORT 2020-08-28
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-12
Amendment 2018-02-13

USAspending Awards / Financial Assistance

Date:
2008-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
436900.00
Total Face Value Of Loan:
436896.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60499.73

Date of last update: 02 May 2025

Sources: Florida Department of State