Search icon

SECURITY CONCEPTS OF TAMPA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SECURITY CONCEPTS OF TAMPA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY CONCEPTS OF TAMPA, INCORPORATED 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: 18 Dec 1995 (29 years ago)
Document Number: P95000096422
FEI/EIN Number 593354972

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

Address: 214 Taho Circle, Valrico, FL, 33594, US
Mail Address: PO BOX 906, BRANDON, FL, 33509-0906, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROHAKER WAYNE President 221 CINDY LANE, BRANDON, FL, 33510
STROHAKER Wayne Agent 221 CINDY LANE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 214 Taho Circle, Valrico, FL 33594 -
REGISTERED AGENT NAME CHANGED 2019-02-07 STROHAKER, Wayne -
CHANGE OF MAILING ADDRESS 2013-04-29 214 Taho Circle, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 221 CINDY LANE, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State