Entity Name: | TEMPLE TERRACE BUSINESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEMPLE TERRACE BUSINESS CENTER, 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: | 02 Apr 1993 (32 years ago) |
Document Number: | P93000024537 |
FEI/EIN Number |
593174115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5620 E. FOWLER AVE, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | P O BOX 1902, TAMPA, FL, 33601, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
CREIGHTON DARRYL | President | BOX 1902, TAMPA, FL, 33601 |
CREIGHTON DARRYL | Vice President | BOX 1902, TAMPA, FL, 33601 |
CREIGHTON DARRYL | Secretary | BOX 1902, TAMPA, FL, 33601 |
CREIGHTON DARRYL | Treasurer | BOX 1902, TAMPA, FL, 33601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Registered Agents Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 5620 E. FOWLER AVE, TEMPLE TERRACE, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 1998-04-16 | 5620 E. FOWLER AVE, TEMPLE TERRACE, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State