Search icon

U GOT STINK TAMPA, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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