Search icon

TAMPA SUPPLY, INC.

Company Details

Entity Name: TAMPA SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000001373
Address: 4815 BEACHWAY DRIVE, TAMPA, FL, 33609
Mail Address: 4815 BEACHWAY DRIVE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BELL JACQUELINE M Agent WILLIAMS SCHIFINO MANGIONE & STEADY, P.A., TAMPA, FL, 33602

Director

Name Role Address
HURST SCOTT D Director 4815 BEACHWAY DRIVE, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900297 A & A DISCOUNT VACUUM AND JANITORIAL SUPPLY EXPIRED 2009-02-12 2014-12-31 No data 4815 BEACHWAY DRIVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2009-04-09 TAMPA SUPPLY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000858657 ACTIVE 1000000284421 HILLSBOROU 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Name Change 2009-04-09
Domestic Profit 2009-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State