Search icon

SOUTH TAMPA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TAMPA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH TAMPA PROPERTIES, 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: 25 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000054554
FEI/EIN Number 593388696

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

Address: 3910 W. CORONA ST., TAMPA, FL, 33629
Mail Address: 3910 W. CORONA ST., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE JOANNE K Director 3910 W. CORONA ST., TAMPA, FL, 33629
CONE JOANNE Agent 5016 W. LEONA ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 3910 W. CORONA ST., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2010-05-14 3910 W. CORONA ST., TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-12 5016 W. LEONA ST., TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-04-17 - -
REGISTERED AGENT NAME CHANGED 2001-04-17 CONE, JOANNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ADDRESS CHANGE 2010-05-14
REINSTATEMENT 2008-08-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-29
REINSTATEMENT 2001-04-17
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State