Search icon

AUTOMETRIC OF TAMPA BAY, INC. - Florida Company Profile

Company Details

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

AUTOMETRIC 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: 11 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jul 2009 (16 years ago)
Document Number: P06000104779
FEI/EIN Number 205694995

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

Address: 2167 DREW ST., CLEARWATER, FL, 33765, US
Mail Address: 2167 DREW ST., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT DAVID M President 9110 BULLRUSH CT, NEW PORT RICHEY, FL, 34654
BRYANT DAVID M Treasurer 9110 BULLRUSH CT, NEW PORT RICHEY, FL, 34654
BRYANT VICKI P Vice President 9110 BULLRUSH CT, NEW PORT RICHEY, FL, 34654
BRYANT VICKI P Secretary 9110 BULLRUSH CT, NEW PORT RICHEY, FL, 34654
BRYANT DAVID M Agent 9110 BULLRUSH CT, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 2167 DREW ST., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2009-07-22 2167 DREW ST., CLEARWATER, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State