Search icon

TAMPA AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA AUTO SALES, 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: 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: 04 Feb 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000008676
FEI/EIN Number 593165995

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

Address: 2806 S 50TH STREET, TAMPA, FL, 33619
Mail Address: 2806 S 50TH STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARRON-RUMANS JANICE KAY Officer 7806 PARISH PL, TAMPA, FL, 33619
CHARRON JANICE K Agent 7806 PARISH PL, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 7806 PARISH PL, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-13 2806 S 50TH STREET, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2003-03-13 2806 S 50TH STREET, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-09-13 CHARRON, JANICE K -
AMENDMENT 1993-09-13 - -

Documents

Name Date
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-02-11
REINSTATEMENT 2003-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State