Search icon

TAMPICO RETIREMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TAMPICO RETIREMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPICO RETIREMENT 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: 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: 28 Feb 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000015844
FEI/EIN Number 593229411

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

Address: 100 BASE AVENUE EAST, VENICE, FL, 34285
Mail Address: 9595 N KENDALL DR., #200, MIAMI, FL, 33176, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN CELIA President 9595 N KENDALL DR STE 200, MIAMI, FL, 33176
GUILLEN CELIA Director 9595 N KENDALL DR STE 200, MIAMI, FL, 33176
GUILLEN CELIA Agent 9595 N KENDALL DR #200, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 9595 N KENDALL DR #200, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2000-04-22 100 BASE AVENUE EAST, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2000-04-22 GUILLEN, CELIA -
AMENDMENT 1999-11-24 - -

Documents

Name Date
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-22
Amendment 1999-11-24
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State