Search icon

TAMPA SWEETHEARTS INC. - Florida Company Profile

Company Details

Entity Name: TAMPA SWEETHEARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA SWEETHEARTS 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 Jul 1995 (30 years ago)
Document Number: P95000057411
FEI/EIN Number 593332251

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

Address: 1603 E. 6TH AVE, TAMPA, FL, 33605
Mail Address: P.O. BOX 5387, TAMPA, FL, 33675
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTE ARTHUR OJr. President 13718 Springer Lane, TAMPA, FL, 33625
FUENTE KRISTIN M Vice President 9750 Glistening Brook Ct, Las Vegas, NV, 89149
FUENTE MARTHA O Secretary 13718 Springer Lane, TAMPA, FL, 33625
FUENTE MARTHA O Treasurer 13718 Springer Lane, TAMPA, FL, 33625
FUENTE ARTHUR OJr. Agent 1603 E. 6TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-12 FUENTE, ARTHUR O, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2012-05-15 1603 E. 6TH AVE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-10 1603 E. 6TH AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2012-01-11 1603 E. 6TH AVE, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State