Search icon

ADELINE TAMPA, INC - Florida Company Profile

Company Details

Entity Name: ADELINE TAMPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADELINE 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: 14 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000005180
FEI/EIN Number 274604581

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

Address: 5109 CONE ROAD, TAMPA, FL, 33610
Mail Address: 101 S. HANLEY, SUITE 1325, SAINT LOUIS, MO, 63105
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTIE KEVIN President 2999 N.E. 191 STREET, FIFTH FLOOR, AVENTURA, FL, 33180
BEATTIE KEVIN Secretary 2999 N.E. 191 STREET, 5TH FLOOR, AVENTURA, FL, 33180
BEATTIE KEVIN Treasurer 2999 N.E. 191 STREET, 5TH FLOOR, AVENTURA, FL, 33180
GUTT IRA Agent 2999 N.E. 191 STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020812 ALL TAMPA AUTO BODY REPAIR EXPIRED 2011-02-25 2016-12-31 - 2999 NE 191 STREET, 5TH FLOOR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 5109 CONE ROAD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2012-04-25 5109 CONE ROAD, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State