Search icon

TAMPA WESTERN LOGISTICS CORP. - Florida Company Profile

Company Details

Entity Name: TAMPA WESTERN LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA WESTERN LOGISTICS 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: 29 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000080671
FEI/EIN Number 843527936

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

Address: 4902 S. 16TH AVE, SUITE D2, TAMPA, FL, 33619, US
Mail Address: 4902 S. 16TH AVE, SUITE D2, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ISAAC President 4902 SOUTH 16TH AVE, UNIT D, TAMPA, FL, 33619
COHEN ISAAC Secretary 4902 SOUTH 16TH AVE, UNIT D, TAMPA, FL, 33619
COHEN ISAAC Treasurer 4902 SOUTH 16TH AVE, UNIT D, TAMPA, FL, 33619
COHEN ISAAC Director 4902 SOUTH 16TH AVE, UNIT D, TAMPA, FL, 33619
COHEN SADY Vice President 4902 SOUTH 16TH AVE, UNIT D, TAMPA, FL, 33619
COHEN SADY Director 4902 SOUTH 16TH AVE, UNIT D, TAMPA, FL, 33619
COHEN SADY Agent 2800 ISLAND BOULEVARD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 COHEN, SADY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 4902 S. 16TH AVE, SUITE D2, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-09-15 4902 S. 16TH AVE, SUITE D2, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 2800 ISLAND BOULEVARD, UNIT 1503, AVENTURA, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-06
Reg. Agent Change 2020-08-26
Domestic Profit 2019-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State