Search icon

813CASHFORHOUSES INC - Florida Company Profile

Company Details

Entity Name: 813CASHFORHOUSES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

813CASHFORHOUSES 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: 01 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: P14000064632
FEI/EIN Number 47-2753927

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

Address: 4514 w minnehaha st, TAMPA, FL, 33614, US
Mail Address: 4514 w minnehaha st, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JORGE President 4514 W MINNEHAHA ST, TAMPA, FL, 33614
ACOSTA MARIA P Agent 4514 w minnehaha st, TAMPA,FL, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014703 ABC HOLDINGS ACTIVE 2023-01-30 2028-12-31 - 4514 W MINNEHAHA ST, TAMPA, FL, 33614
G15000048033 TOTAL QUALITY TRANSPORTS EXPIRED 2015-05-13 2020-12-31 - 6410 N HUBERT AVE, TAMPA, FL, 33614
G15000006263 813CASHFORHOUSES.COM EXPIRED 2015-01-18 2020-12-31 - 6410 N HUBERT AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-18 - -
REINSTATEMENT 2023-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 ACOSTA, MARIA, P -
REINSTATEMENT 2018-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 4514 w minnehaha st, TAMPA,FL, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 4514 w minnehaha st, TAMPA, FL 33614 -

Documents

Name Date
Amendment 2024-09-18
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-01-23
REINSTATEMENT 2020-03-24
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-06-09
Name Change 2015-03-03
Domestic Profit 2014-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State