Entity Name: | TAMPA BAY SEPTIC TANK SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA BAY SEPTIC TANK SERVICE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jun 2015 (10 years ago) |
Date of dissolution: | 11 Sep 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Sep 2018 (7 years ago) |
Document Number: | P15000050931 |
FEI/EIN Number |
47-4277411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3636 RODERICK LN, PLANT CITY, FL, 33567, US |
Mail Address: | PO BOX 5545, PLANT CITY, FL, 33563, US |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNA OTILIO | President | 3636 RODERICK LN, PLANT CITY, FL, 33567 |
LUNA OTILIO | Agent | 3636 RODERICK LN, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 3636 RODERICK LN, PLANT CITY, FL 33567 | - |
REINSTATEMENT | 2017-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-28 | 3636 RODERICK LN, PLANT CITY, FL 33567 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | LUNA, OTILIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000811115 | LAPSED | 17-137-D3-OPA | LEON | 2019-09-18 | 2024-12-16 | $50,250.88 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-10-25 |
Domestic Profit | 2015-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State