Search icon

TAMPA BAY TESTING CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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