Search icon

TAMPA BAY APPRAISAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY APPRAISAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY APPRAISAL SERVICE, 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: 20 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000031785
FEI/EIN Number 593348772

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

Address: 4311 FOXGLEN LANE, TAMPA, FL, 33624
Mail Address: PO BOX 340362, TAMPA, FL, 33694-0362
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUBAKER THOMAS P President 4311 FOXGLEN LANE, TAMPA, FL, 33624
BRUBAKER THOMAS P Agent 4311 FOXGLEN LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-07-14 4311 FOXGLEN LANE, TAMPA, FL 33624 -
REINSTATEMENT 1998-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 4311 FOXGLEN LANE, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-07-14
ANNUAL REPORT 1999-09-16
REINSTATEMENT 1998-04-20
DOCUMENTS PRIOR TO 1997 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State