HMS OF TAMPA, INC. - Florida Company Profile

Entity Name: | HMS OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Sep 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P16000080413 |
FEI/EIN Number | 81-4566495 |
Address: | 4451 Micanope Crescent Drive, LAKELAND, FL, 33811, US |
Mail Address: | P.O. Box 5996, LAKELAND, FL, 33807, US |
ZIP code: | 33811 |
City: | Lakeland |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOHN A | Treasurer | 1001 Carpenter's Way, M-401, LAKELAND, FL, 33809 |
PEREZ JOSEPH A | Secretary | 1001 CARPENTERAS WAY, APT M-104, LAKELAND, FL, 33809 |
THOMPSON MATTHEW J | Vice President | 5302 Bloomfield Blvd., LAKELAND, FL, 33810 |
ROBARE BRIAN L | President | 4451 MICANOPE CRESCENT DRIVE, LAKELAND, FL, 33811 |
Robare Brian L | Agent | 4451 Micanope Crescent Drive, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 4451 Micanope Crescent Drive, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Robare, Brian L | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 4451 Micanope Crescent Drive, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 4451 Micanope Crescent Drive, LAKELAND, FL 33811 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-27 |
Domestic Profit | 2016-09-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State