Search icon

INDOOR ENVIRONMENTAL SERVICES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: INDOOR ENVIRONMENTAL SERVICES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDOOR ENVIRONMENTAL SERVICES OF TAMPA, 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: 16 Jun 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P94000046358
FEI/EIN Number 593261482

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

Address: 14819 N 12TH ST, LUTZ, FL, 33549, US
Mail Address: 14819 N 12TH ST, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE WILLIAM C President 11182 SERENITY OAKS LN., THONOTOSASSA, FL, 33592
JUDGE WILLIAM C Agent 11182 SERENITY OAKS LN, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-01 JUDGE, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 11182 SERENITY OAKS LN, THONOTOSASSA, FL 33592 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 14819 N 12TH ST, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1998-04-27 14819 N 12TH ST, LUTZ, FL 33549 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State