Entity Name: | THE CRITERION GROUP OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CRITERION GROUP OF TAMPA, 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: | 16 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000023520 |
FEI/EIN Number |
272130922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26200 Glenhaven Drive, Wesley Chapel, FL, 33544, US |
Mail Address: | 5103 MEMORIAL HWY, TAMPA, FL, 33634, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLA JOSEPH C | President | 26200 Glenhaven Dr., Wesley Chapel, FL, 33544 |
Baker Michael | Chie | 5103 MEMORIAL HWY, TAMPA, FL, 33634 |
WATKINS CARL T | Agent | 5103 MEMORIAL HWY, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000067408 | COMTRADESERVICES | EXPIRED | 2017-06-19 | 2022-12-31 | - | 26200 GLENHAVEN DR., WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-08 | WATKINS, CARL T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-16 | 26200 Glenhaven Drive, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2012-06-19 | 26200 Glenhaven Drive, Wesley Chapel, FL 33544 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000206228 | TERMINATED | 1000000439952 | HILLSBOROU | 2012-12-13 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-06-16 |
ANNUAL REPORT | 2013-07-01 |
ANNUAL REPORT | 2012-06-19 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State