Search icon

TAMPA KRAV MAGA INC. - Florida Company Profile

Company Details

Entity Name: TAMPA KRAV MAGA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA KRAV MAGA 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: 06 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000073444
FEI/EIN Number 270480727

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

Mail Address: 1829 COLLIER PARKWAY, LUTZ, FL, 33549
Address: 1900 Land O,Lakes Blv, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CASTILLO STEPHEN J President 18508 KEENE RD, LAND O LAKES, FL, 34638
DEL CASTILLO BARBARA J Vice President 18508 KEENE RD, LAND O' LAKES, FL, 34638
DEL CASTILLO STEPHEN J Agent 18508 KEENE RD, LAND O' LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 1900 Land O,Lakes Blv, LUTZ, FL 33549 -
REINSTATEMENT 2012-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 18508 KEENE RD, LAND O' LAKES, FL 34638 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-20 1900 Land O,Lakes Blv, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2010-04-23 DEL CASTILLO, STEPHEN JPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000452808 LAPSED 1000000276756 PASCO 2012-05-25 2022-05-30 $ 1,452.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-16
Domestic Profit 2008-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State