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 |
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 |
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 | - |
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 |
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