Entity Name: | TAMPA HOME PRO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA HOME PRO, 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: | 09 Apr 2007 (18 years ago) |
Document Number: | P07000043414 |
FEI/EIN Number |
208831057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Crenshaw Lake Rd, LUTZ, FL, 33548, US |
Mail Address: | 110 Crenshaw Lake Rd., LUTZ, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON CHRISTOPHER | President | 17110 FLOR DEL SOL LANE, LUTZ, FL, 33548 |
ROBINSON CHRISTOPHER | Secretary | 17110 FLOR DEL SOL LANE, LUTZ, FL, 33548 |
ROBINSON CHRISTOPHER | Treasurer | 17110 FLOR DEL SOL LANE, LUTZ, FL, 33548 |
ROBINSON CHRISTOPHER | Director | 17110 FLOR DEL SOL LANE, LUTZ, FL, 33548 |
ROBINSON CHRISTOPHER | Agent | 17110 FLOR DEL SOL LANE, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 110 Crenshaw Lake Rd, Suite 200, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 110 Crenshaw Lake Rd, Suite 200, LUTZ, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 17110 FLOR DEL SOL LANE, LUTZ, FL 33548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State