Search icon

TAMPA CONVENTION HOTEL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA CONVENTION HOTEL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA CONVENTION HOTEL ASSOCIATES, 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: 17 Aug 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: P95000063959
FEI/EIN Number 650602266

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

Address: 442 W. KENNEDY BLVD., STE. 200, TAMPA, FL, 33606
Mail Address: 442 W. KENNEDY BLVD., STE. 200, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHRIES WILLIAM F Director 2521 W. MARYLAND ST., UNIT B, TAMPA, FL, 33629
HUMPHRIES WILLIAM F President 2521 W. MARYLAND ST., UNIT B, TAMPA, FL, 33629
WALKER TODD F Director 120 S. HALE ST., TAMPA, FL, 33609
WALKER TODD F Secretary 120 S. HALE ST., TAMPA, FL, 33609
BERGIN ED Director 4913 PILGRIMS PATHWAY, TAMPA, FL, 33611
BERGIN ED Treasurer 4913 PILGRIMS PATHWAY, TAMPA, FL, 33611
WALKER TODD F Agent 442 W. KENNEDY BLVD., STE. 200, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-04-17
REINSTATEMENT 2000-12-20
DOCUMENTS PRIOR TO 1997 1995-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State