Entity Name: | TAMPA BAY TESTING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA BAY TESTING CENTER, 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: | 10 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2019 (6 years ago) |
Document Number: | P07000100795 |
FEI/EIN Number |
261149761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3013 TATES CREEK RD, APT 109, LEXINGTON, KY, 40502-2988, US |
Mail Address: | 3013 TATES CREEK RD, APT 109, LEXINGTON, KY, 40502-2988, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORLA KIMBERLY | President | 3013 TATES CREEK RD, LEXINGTON, KY, 405022988 |
Torla Victor | Vice President | 3013 TATES CREEK RD, LEXINGTON, KY, 405022988 |
Torla Kimberly L | Agent | 5410 Mariner Street, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-05 | 5410 Mariner Street, Suite 110, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 3013 TATES CREEK RD, APT 109, LEXINGTON, KY 40502-2988 | - |
CHANGE OF MAILING ADDRESS | 2023-02-05 | 3013 TATES CREEK RD, APT 109, LEXINGTON, KY 40502-2988 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | Torla, Kimberly L. | - |
AMENDMENT | 2021-08-13 | - | - |
REINSTATEMENT | 2019-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-08-31 |
Amendment | 2017-11-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State