Search icon

TAMPA BAY SERVICES & HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY SERVICES & HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY SERVICES & HOLDINGS 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: 26 May 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: P22000044078
FEI/EIN Number 88-2656250

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

Address: 2331 FINLANDIA LN APT 25, CLEARWATER, FL, 33763, US
Mail Address: 2331 FINLANDIA LN APT 25, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
SPRAGUE NICHOLAS President 2331 FINLANDIA LN APT 25, CLEARWATER, FL, 33763
SPRAGUE NICHOLAS Director 2331 FINLANDIA LN APT 25, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000126672 TARP-ON ACTIVE 2022-10-10 2027-12-31 - 412 PARK PLACE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 REPUBLIC REGISTERED AGENT LLC -
REINSTATEMENT 2023-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-10-19
Domestic Profit 2022-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State