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. |
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 |
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 |
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 |
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 | - |
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 |
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