Search icon

AFFORDABLE MANAGEMENT GROUP OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MANAGEMENT GROUP OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AFFORDABLE MANAGEMENT GROUP OF TAMPA BAY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jun 2009 (16 years ago)
Date of dissolution: 09 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2013 (12 years ago)
Document Number: P09000052590
FEI/EIN Number 27-0589803

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

Mail Address: PO BOX 10651, TAMPA, FL 33679
Address: 1207 N. FRANKLIN ST, SUITE 110, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMG TAMPA BAY Agent 1207 N. FRANKLIN STREET, SUITE 110, TAMPA, FL 33602
FINK, JASON President 1207 N. FRANKLIN ST. SUITE 110, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137716 AMG TAMPA BAY EXPIRED 2009-07-22 2014-12-31 - P.O. BOX 10651, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1207 N. FRANKLIN ST, SUITE 110, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-01-10 AMG TAMPA BAY -
REGISTERED AGENT ADDRESS CHANGED 2011-06-21 1207 N. FRANKLIN STREET, SUITE 110, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2009-07-23 1207 N. FRANKLIN ST, SUITE 110, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000625912 LAPSED 1000000619026 HILLSBOROU 2014-05-05 2024-05-09 $ 1,556.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000604941 LAPSED 1000000614201 HILLSBOROU 2014-04-21 2024-05-09 $ 406.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000280025 LAPSED 1000000468769 HILLSBOROU 2013-01-25 2023-01-30 $ 1,755.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000496864 LAPSED 1000000227822 HILLSBOROU 2011-07-29 2021-08-03 $ 1,212.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-09
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-06-21
ANNUAL REPORT 2010-05-25
ADDRESS CHANGE 2009-07-23
Domestic Profit 2009-06-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State