Search icon

TAMPA MEDICAL PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA MEDICAL PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA MEDICAL PLAZA, 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: 19 Jun 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000052346
FEI/EIN Number 593384814

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

Address: 111 FOUNDERS DR, BATON ROUGE, LA, 70810, US
Mail Address: 111 FOUNDERS DR, BATON ROUGE, LA, 70810, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER JAMES G Director 111 FOUNDERS DR, BATON ROUGE, LA, 70810
ZEHMER JOHN H Agent 822 A1A NORTH, STE. 315, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-03 822 A1A NORTH, STE. 315, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 111 FOUNDERS DR, BATON ROUGE, LA 70810 -
CHANGE OF MAILING ADDRESS 2002-02-21 111 FOUNDERS DR, BATON ROUGE, LA 70810 -
REGISTERED AGENT NAME CHANGED 1998-05-05 ZEHMER, JOHN H -

Documents

Name Date
Reg. Agent Change 2004-09-03
Reg. Agent Change 2003-10-02
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-02-22
Reg. Agent Change 1998-05-05
Reg. Agent Resignation 1998-05-05
ANNUAL REPORT 1998-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State