Search icon

TAMPA FIVE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA FIVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000091726
FEI/EIN Number 260730445

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

Address: 908 S Frankland Rd, TAMPA, FL, 33629, US
Mail Address: 908 S Frankland RD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minardi Darryl K President 908 S Frankland RD, TAMPA, FL, 33629
MINARDI SHANNON Vice President 908 S Frankland RD, TAMPA, FL, 33629
MINARDI DARRYL K Agent 908 S Frankland RD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 908 S Frankland Rd, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-04-25 908 S Frankland Rd, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 908 S Frankland RD, TAMPA, FL 33629 -
PENDING REINSTATEMENT 2013-06-20 - -
REINSTATEMENT 2013-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-06-20
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State