Entity Name: | TUDI MECHANICAL SYSTEMS OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TUDI MECHANICAL SYSTEMS OF TAMPA, 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: | 13 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | P07000032597 |
FEI/EIN Number |
364605095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5615 E. ADAMO DR., TAMPA, FL, 33619 |
Mail Address: | 343 MUNSON AVENUE, MC KEES ROCKS, PA, 15136 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUDI ROBERT AGeneral | Agent | 2616 SOUTH HAWTHORNE CIRCLE, TAMPA, FL, 33629 |
TUDI ROBERT F | President | 343 MUNSON AVENUE, MC KEES ROCKS, PA, 15136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-14 | 2616 SOUTH HAWTHORNE CIRCLE, TAMPA, FL 33629 | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-05 | TUDI, ROBERT A, General Manager | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-17 | 5615 E. ADAMO DR., TAMPA, FL 33619 | - |
CANCEL ADM DISS/REV | 2009-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 5615 E. ADAMO DR., TAMPA, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State