Search icon

COMMUNITY BUILDERS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY BUILDERS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY BUILDERS OF TAMPA BAY, 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: 24 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2011 (14 years ago)
Document Number: P94000047483
FEI/EIN Number 593251206

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

Address: 6040 W LINEBAUGH AVENUE, TAMPA, FL, 33625, US
Mail Address: 6040 W LINEBAUGH AVENUE, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANNER EILEEN M Chief Executive Officer 6040 W LINEBAUGH AVENUE, TAMPA, FL, 33625
MASSARI MICHAEL ESQUIRE Agent 501 EAST KENNEDY BLVD - STE. 1500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-20 MASSARI, MICHAEL, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 501 EAST KENNEDY BLVD - STE. 1500, TAMPA, FL 33602 -
REINSTATEMENT 2011-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 6040 W LINEBAUGH AVENUE, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2011-01-24 6040 W LINEBAUGH AVENUE, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State