Search icon

TAMPA INFLATABLES INC. - Florida Company Profile

Company Details

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

TAMPA INFLATABLES 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: 10 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000107449
FEI/EIN Number 80-0315245

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

Address: 3545 MURROW ST, NEWPORT RICHEY, FL, 34655, US
Mail Address: 3545 MURROW ST, NEWPORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREADY ANDREW President 3545 MURROW ST, NEWPORT RICHEY, FL, 34655
HOCHHEISER BYRON Vice President 3545 MURROW ST, NEWPORT RICHEY, FL, 34655
MCCREADY ANDREW Agent 3545 MURROW ST, NEWPORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 3545 MURROW ST, NEWPORT RICHEY, FL 34655 -
AMENDMENT 2019-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 3545 MURROW ST, NEWPORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2019-11-04 3545 MURROW ST, NEWPORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2019-11-04 MCCREADY, ANDREW -
NAME CHANGE AMENDMENT 2016-12-22 TAMPA INFLATABLES INC. -
AMENDMENT 2014-09-22 - -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000248086 TERMINATED 1000000821158 HILLSBOROU 2019-03-29 2039-04-03 $ 1,003.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Amendment 2019-11-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-14
Name Change 2016-12-22
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-28
Amendment 2014-09-22
ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2013-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State