Entity Name: | U GOT STINK TAMPA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U GOT STINK 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: |
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: | 30 Aug 2012 (13 years ago) |
Document Number: | P12000074272 |
FEI/EIN Number |
46-0927260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 MEYERS RD, BROOKSVILLE, FL, 34602, US |
Mail Address: | 260 MEYERS RD, BROOKSVILLE, FL, 34602, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANSING JEREMY L | President | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
LANSING JEREMY L | Secretary | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
LANSING PEGGY A | Vice President | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
LANSING PEGGY A | Secretary | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
LANSING JEREMY L | Agent | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 260 MEYERS RD, BROOKSVILLE, FL 34602 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 260 MEYERS RD, BROOKSVILLE, FL 34602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 260 MEYERS RD, BROOKSVILLE, FL 34602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State