Entity Name: | HIGH TOUCH-HIGH TECH OF GREATER TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGH TOUCH-HIGH TECH OF GREATER 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: | 01 Aug 2006 (19 years ago) |
Document Number: | P06000100899 |
FEI/EIN Number |
113787401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16350 Bruce B. Downs, TAMPA, FL, 33646, US |
Address: | 16350 Bruce B. Downs, Tampa, FL, 33646, US |
ZIP code: | 33646 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMEST ANNA | Director | 16350 Bruce B. Downs Blvd, Tampa, FL, 33646 |
SPERRY BRUCE J | Agent | 1607 SOUTH ALEXANDER STREET, PLANT CITY, FL, 335638400 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 1607 SOUTH ALEXANDER STREET, SUITE 101, PLANT CITY, FL 33563-8400 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 16350 Bruce B. Downs, 48511, Tampa, FL 33646 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 16350 Bruce B. Downs, 48511, Tampa, FL 33646 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State