Search icon

TPA REALTY, INC - Florida Company Profile

Company Details

Entity Name: TPA REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPA REALTY, 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: 04 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P16000089337
FEI/EIN Number 81-4336070

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

Address: 2939 Vernon Place, Cincinnati, OH, 45219, US
Mail Address: 2939 Vernon Place, Cincinnati, OH, 45219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
BROCKMAN BRIAN Director 2939 Vernon Place, Cincinnati, OH, 45219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121298 BANG REALTY-TAMPA EXPIRED 2016-11-08 2021-12-31 - 301 W PLATT ST, STE 660, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 2939 Vernon Place, Cincinnati, OH 45219 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2939 Vernon Place, Cincinnati, OH 45219 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 Cogency Global Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-07-19
Off/Dir Resignation 2022-04-25
ANNUAL REPORT 2021-01-28
Amendment 2020-07-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State