Entity Name: | TAMPA PETROLEUM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA PETROLEUM CORPORATION 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: | 04 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P06000063770 |
FEI/EIN Number |
204867893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5802 HARTFORD STREET, TAMPA, FL, 33619 |
Mail Address: | PO BOX 35236, SARASOTA, FL, 34242 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE ROBERT L | President | PO BOX 35236, SARASOTA, FL, 34242 |
NICHOLAS ALICE R | Treasurer | PO BOX 35236, SARASOTA, FL, 34242 |
ROSE ROBERT L | Director | PO BOX 35236, SARASOTA, FL, 34242 |
ROSE ROBERT L | Secretary | PO BOX 35236, SARASOTA, FL, 34242 |
ROSE ROBERT L | Agent | 4120 HIGEL AVENUE, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-25 | 5802 HARTFORD STREET, TAMPA, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State