Search icon

RSA, TAMPA INVESTMENTS, INC.

Company Details

Entity Name: RSA, TAMPA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000042314
FEI/EIN Number 270175456
Address: 1715 N. 50TH STREET, TAMPA, FL, 33619
Mail Address: 1715 N. 50TH STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA MICHAEL E Agent 703 W. SWANN AVENUE, TAMPA, FL, 33606

President

Name Role Address
ALESSANDRO JOSEPH P President 1715 N. 50TH STREET, TAMPA, FL, 33619

Secretary

Name Role Address
ALESSANDRO JOSEPH P Secretary 1715 N. 50TH STREET, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089819 HOT FLIXXX EXPIRED 2015-08-31 2020-12-31 No data 703 W. SWANN AVE., TAMPA, FL, 33606
G11000090171 THE PLAY PEN EXPIRED 2011-09-13 2016-12-31 No data 1715 N. 50TH STREET, TAMPA, FL, 33619
G11000006748 THE NUGGET EXPIRED 2011-01-14 2016-12-31 No data 1715 N. 50TH STREET, TAMPA, FL, 33610
G09000136392 HOT FLIXXX EXPIRED 2009-07-20 2014-12-31 No data 1715 50TH STREET NORTH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-07-06 SIERRA, MICHAEL ESQ. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000337257 ACTIVE 1000000713915 HILLSBOROU 2016-05-20 2036-05-27 $ 1,564.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000179451 ACTIVE 1000000706989 HILLSBOROU 2016-03-07 2036-03-10 $ 3,890.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-15
Reg. Agent Change 2010-07-06
ANNUAL REPORT 2010-06-17
Domestic Profit 2009-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State