Entity Name: | TAMPA HOSTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA HOSTS 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: | 30 Jan 2007 (18 years ago) |
Document Number: | P07000013184 |
FEI/EIN Number |
208398773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1775 HANCOCK ST #200, SAN DIEGO, CA, 92110, US |
Mail Address: | 1775 HANCOCK ST #200, SAN DIEGO, CA, 92110, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
ISRANI ASHOK | President | 1775 HANCOCK ST #200, SAN DIEGO, CA, 92110 |
ISRANI DEEPAK | Secretary | 1775 HANCOCK ST #200, SAN DIEGO, CA, 92110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-07 | PARACORP INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1775 HANCOCK ST #200, SAN DIEGO, CA 92110 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1775 HANCOCK ST #200, SAN DIEGO, CA 92110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State