Entity Name: | M TAMPA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M TAMPA CORP. 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: | 17 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | P95000039005 |
FEI/EIN Number |
593279939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14824 N FLORIDA AVE, TAMPA, FL, 33613 |
Mail Address: | 14824 N FLORIDA AVE, TAMPA, FL, 33613 |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOBLEY TIMOTHY F | Director | 14824 N FLORIDA AVE, TAMPA, FL, 33613 |
HOHL TIMOTHY | Director | 14824 N FLORIDA AVE, TAMPA, FL, 33613 |
GOODMAN JAMIE L. | Secretary | 14824 N FLORIDA AVE, TAMPA, FL, 33613 |
Goodman Jamie | Agent | 14824 N. Florida Ave, Tampa, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-23 | 14824 N. Florida Ave, Tampa, FL 33613 | - |
REINSTATEMENT | 2018-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | Goodman, Jamie | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 14824 N FLORIDA AVE, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2008-01-14 | 14824 N FLORIDA AVE, TAMPA, FL 33613 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900010657 | TERMINATED | 05-10591 B | 13 JUD CIR CRT HILLSBOROUGH CT | 2007-06-28 | 2012-09-12 | $43000.00 | SONCO CORP AKA RENTALEX DIV OF SONCO CORP, 1022-1028 SKIPPER RD, TAMPA, FL 33613 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAYESH SOLANKI & RITA SOLANKI VS MOBLEY HOMES FLORIDA, LLC & M TAMPA CORP. | 2D2018-0862 | 2018-03-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RITA SOLANKI |
Role | Appellant |
Status | Active |
Name | JAYESH SOLANKI |
Role | Appellant |
Status | Active |
Representations | MATTHEW LEE REEDER, ESQ. |
Name | MOBLEY HOMES FLORIDA, LLC |
Role | Appellee |
Status | Active |
Representations | STEVEN C. PRATICO, ESQ. |
Name | M TAMPA CORP. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-03-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JAYESH SOLANKI |
Docket Date | 2018-03-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JAYESH SOLANKI |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-03-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAYESH SOLANKI |
Docket Date | 2018-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State