Entity Name: | TAMPA EXPRESS SHUTTLE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA EXPRESS SHUTTLE 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: | 26 Nov 2007 (17 years ago) |
Date of dissolution: | 04 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2018 (7 years ago) |
Document Number: | P07000126132 |
FEI/EIN Number |
261460528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 DRUID HILLS ROAD, TAMPA, FL, 33617, US |
Mail Address: | 104 DRUID HILLS ROAD, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELIX UPIA J | President | 104 DRUID HILLS ROAD, TAMPA, FL, 33617 |
UPIA FELIX | Agent | 104 DRUID HILLS ROAD, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 104 DRUID HILLS ROAD, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 104 DRUID HILLS ROAD, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 104 DRUID HILLS ROAD, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-04 | UPIA, FELIX | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000597531 | TERMINATED | 1000000173208 | HILLSBOROU | 2010-05-14 | 2030-05-19 | $ 932.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-05 |
REINSTATEMENT | 2009-11-04 |
ANNUAL REPORT | 2008-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State