Entity Name: | FLORIDA STATE FINANCIAL GROUPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FLORIDA STATE FINANCIAL GROUPS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 23 May 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P94000039376 |
FEI/EIN Number |
59-3249981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3305 E. Hillsborough Ave., Tampa, FL 33610 |
Mail Address: | P.O. BOX 967, SEFFNER, FL 33584 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTUCCI, ZELICA | Agent | 3305 E HILLSBOROUGH AVE, TAMPA, FL 33610 |
MARTUCCI, ZELICA | Director | 6814 LUANA LN, SEFFNER, FL 33584 |
MARTUCCI, ZELICA | President | 6814 LUANA LN, SEFFNER, FL 33584 |
MARTUCCI, ZELICA | Secretary | 6814 LUANA LN, SEFFNER, FL 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 3305 E. Hillsborough Ave., Tampa, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-07 | 3305 E HILLSBOROUGH AVE, TAMPA, FL 33610 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMPA ELECTRIC CO. VS FLORIDA STATE FINANCIAL GROUPS, INC., ET AL., | 2D2011-5797 | 2011-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAMPA ELECTRIC COMPANY |
Role | Appellant |
Status | Active |
Representations | JASON C. SAMPSON, ESQ. |
Name | DAVID JOHNSON LLC |
Role | Appellee |
Status | Active |
Name | FLORIDA STATE FINANCIAL GROUPS, INC. |
Role | Appellee |
Status | Active |
Representations | JILL K. BELL, ESQ., DARRIN J. QUAM, ESQ., JEREMY E. GLUCKMAN, ESQ., SCOTT A. MC LAREN, ESQ. |
Name | DEBORAH JOHNSON INC |
Role | Appellee |
Status | Active |
Name | CAROLYN CURTIS |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-19 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-12-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-12-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-12-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ FROM CT CORPORATION - NO INTEREST IN CASE |
Docket Date | 2011-12-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TAMPA ELECTRIC COMPANY |
Docket Date | 2011-11-23 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-11-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TAMPA ELECTRIC COMPANY |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State