Entity Name: | TAMPA BAY ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA BAY ELECTRICAL SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | P09000092662 |
FEI/EIN Number |
271298136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3306 LA HABRA COURT, TAMPA, FL, 33614 |
Mail Address: | 3306 LA HABRA COURT, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIMBLECOMBE ROBERT | President | 3306 LA HABRA COURT, TAMPA, FL, 33614 |
BRIMBLECOMBE ROBERT | Treasurer | 3306 LA HABRA COURT, TAMPA, FL, 33614 |
BRIMBLECOMBE MELANIE A | Chief Financial Officer | 3306 LA HABRA COURT, TAMPA, FL, 33614 |
BRIMBLECOMBE MELANIE A | Secretary | 3306 LA HABRA COURT, TAMPA, FL, 33614 |
BRIMBLECOMBE ROBERT | Agent | 3306 LA HABRA COURT, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-02 | 3306 LA HABRA COURT, TAMPA, FL 33614 | - |
REINSTATEMENT | 2018-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | BRIMBLECOMBE, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State