Entity Name: | TAMPA ELECTRONICS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA ELECTRONICS CORP 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: | 17 Jan 2019 (6 years ago) |
Date of dissolution: | 20 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2024 (a year ago) |
Document Number: | P19000007054 |
FEI/EIN Number |
833310250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6625 MIAMI LAKES DR, STE 423, MIAMI LAKES, FL, 33014, US |
Mail Address: | 6625 MIAMI LAKES DR, STE 423, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PABLO ESTEBAN ZAMPOLLA | President | 6625 MIAMI LAKES DR STE 423, MIAMI LAKES, FL, 33014 |
TRABUCCO YAMILA | Agent | 6625 MIAMI LAKES DR, MIAMI LAKES, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015408 | AMERICA BUSINESS CLASS | EXPIRED | 2019-01-29 | 2024-12-31 | - | 6187 NW 167 ST STE H20, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-20 | - | - |
AMENDMENT | 2023-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 6625 MIAMI LAKES DR, STE 423, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 6625 MIAMI LAKES DR, STE 423, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 6625 MIAMI LAKES DR, STE 423, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | TRABUCCO, YAMILA | - |
AMENDMENT | 2019-01-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-20 |
Amendment | 2023-10-06 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
Amendment | 2019-01-29 |
Domestic Profit | 2019-01-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State