Entity Name: | BUSINESS INTERIORS OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUSINESS INTERIORS OF TAMPA, 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: | 16 Jul 2008 (17 years ago) |
Document Number: | P08000067373 |
FEI/EIN Number |
262987017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5008 E. 10th Ave, Tampa, FL, 33619, US |
Mail Address: | 5008 E. 10th Ave, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tramontana Marc P | President | 5008 E. 10th Ave, Tampa, FL, 33619 |
TRAMONTANA MARC P | Agent | 5008 E. 10th Ave, Tampa, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000162690 | TAMPA STREET RACING | EXPIRED | 2009-10-06 | 2014-12-31 | - | 5414 N. 56TH ST., TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 5008 E. 10th Ave, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 5008 E. 10th Ave, Tampa, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 5008 E. 10th Ave, Tampa, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State