Entity Name: | TAMPA TATTOO CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA TATTOO CO. 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 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P15000030106 |
FEI/EIN Number |
47-3733580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 n Howard Ave., TAMPA, FL, 33607, US |
Mail Address: | 1012 n Howard Ave., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO NESTOR | President | 1012 n Howard ave, TAMPA, FL, 33607 |
CASTILLO NESTOR | Treasurer | 1012 n Howard ave, TAMPA, FL, 33607 |
CASTILLO NESTOR | Agent | 1012 n Howard ave, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-18 | 1012 n Howard ave, C, TAMPA, FL 33607 | - |
REINSTATEMENT | 2019-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 1012 n Howard Ave., TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 1012 n Howard Ave., TAMPA, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000365310 | ACTIVE | 1000000997691 | HILLSBOROU | 2024-06-10 | 2044-06-12 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000575690 | ACTIVE | 1000000905714 | HILLSBOROU | 2021-11-03 | 2041-11-10 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-07-12 |
REINSTATEMENT | 2022-12-12 |
REINSTATEMENT | 2021-06-29 |
REINSTATEMENT | 2019-10-18 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-17 |
Domestic Profit | 2015-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State