Search icon

TAMPA BAY AUCTION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY AUCTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY AUCTION OF FLORIDA, 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000069930
FEI/EIN Number 263051047

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8100 #3C ULMERTON, LARGO, FL, 33771
Mail Address: 8100 #3C ULMERTON, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMPFF JEFFREY W President 8100 #3C ULMERTON, LARGO, FL, 33771
JAMES CURTIS President 8100 #3C ULMERTON, LARGO, FL, 33771
KEMPFF JEFFREY W Agent 8100 #3C ULMERTON, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 8100 #3C ULMERTON, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2025-03-01 8100 #3C ULMERTON, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 8100 #3C ULMERTON, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-03-01 8100 #3C ULMERTON, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-14
Domestic Profit 2008-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State