Entity Name: | CITY PLAZA OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY PLAZA OF TAMPA BAY, 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: | 25 Jun 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 May 2017 (8 years ago) |
Document Number: | P08000061797 |
FEI/EIN Number |
262985436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3071 S DALE MABRY HWY, TAMPA, FL, 33629 |
Address: | 401-413 S PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAN GABRIEL | Director | 3071 S. Dale Mabry Hwy., TAMPA, FL, 33629 |
CAN GABRIEL | President | 3071 S. Dale Mabry Hwy., TAMPA, FL, 33629 |
CAN GABRIEL | Agent | 3071 S DALE MABRY HWY, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-08 | 401-413 S PINELLAS AVE, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2017-05-08 | 401-413 S PINELLAS AVE, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-08 | 3071 S DALE MABRY HWY, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-07 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State