Search icon

TAMPA FRIENDLY DIVORCE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA FRIENDLY DIVORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA FRIENDLY DIVORCE, 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: 11 Jan 2017 (8 years ago)
Document Number: P17000004184
FEI/EIN Number 81-4934942

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

Address: 13014 N DALE MABRY HWY, TAMPA, FL, 33618-2808, US
Mail Address: 13014 N DALE MABRY HWY, TAMPA, FL, 33618-2808, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS BRENDA A President 13014 N DALE MABRY HWY, TAMPA, FL, 336182808
EVANS BRENDA A Director 13014 N DALE MABRY HWY, TAMPA, FL, 336182808
SHULMAN CHRISTOPHER M Agent 13014 N. DALE MABRY HWY #611, TAMPA, FL, 336182808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 13014 N DALE MABRY HWY, #611, TAMPA, FL 33618-2808 -
CHANGE OF MAILING ADDRESS 2020-10-26 13014 N DALE MABRY HWY, #611, TAMPA, FL 33618-2808 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 13014 N. DALE MABRY HWY #611, TAMPA, FL 33618-2808 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-10-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
Domestic Profit 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State