Entity Name: | C.P.I REALTY OF TAMPA BAY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.P.I REALTY OF TAMPA BAY, 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 Dec 2013 (11 years ago) |
Document Number: | P13000102117 |
FEI/EIN Number |
90-1037941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16747 DELIA ST, WIMAUMA, FL, 33598, US |
Mail Address: | 16747 DELIA ST, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL DESHANTE | President | 16747 DELIA ST, WIMAUMA, FL, 33598 |
CAMPBELL DESHANTE | Agent | 16747 DELIA ST, WIMAUMA, FL, 33598 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000020431 | EUPHORIC INTERNATIONAL TRAVELS | EXPIRED | 2015-02-25 | 2020-12-31 | - | PO BOX 2573, RIVERVIEW, FL, 33568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 16747 DELIA ST, WIMAUMA, FL 33598 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 16747 DELIA ST, WIMAUMA, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 16747 DELIA ST, WIMAUMA, FL 33598 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State