Search icon

NAI TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: NAI TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAI TAMPA BAY, 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: 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: 09 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000021308
FEI/EIN Number 27-2103535

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

Address: 11683 87TH STREET N, LARGO, FL, 33773, US
Mail Address: 11683 87TH STREET N, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURPEE JOHN President 11683 87TH STREET N, LARGO, FL, 33773
BURPEE JOHN Director 11683 87TH STREET N, LARGO, FL, 33773
NASH THOMAS C Agent 625 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 11683 87TH STREET N, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2018-02-22 11683 87TH STREET N, LARGO, FL 33773 -
AMENDMENT 2013-10-09 - -
AMENDMENT 2010-04-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20
Off/Dir Resignation 2015-03-13
ANNUAL REPORT 2014-04-29
Amendment 2013-10-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State