Search icon

TEMPLE TERRACE BUSINESS CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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