Search icon

TAMPA BAY WATER CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY WATER CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY WATER CONDITIONING 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: 07 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: P12000068155
FEI/EIN Number 46-0728414

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

Address: 140 Oscar Hill Road #1, Tarpon springs, FL, 34689, US
Mail Address: 140 Oscar Hill Road #1, Tarpon springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATFIELD DAVID C President 140 Oscar Hill Road #1, Tarpon springs, FL, 34689
HATFIELD DAVID C Agent 140 Oscar Hill Road #1, Tarpon springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 140 Oscar Hill Road #1, Tarpon springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2020-05-15 140 Oscar Hill Road #1, Tarpon springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 140 Oscar Hill Road #1, Tarpon springs, FL 34689 -
REINSTATEMENT 2016-05-10 - -
REGISTERED AGENT NAME CHANGED 2016-05-10 HATFIELD, DAVID C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-05-10
Domestic Profit 2012-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State