Search icon

TECHNOLOGY SERVICES GROUP OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: TECHNOLOGY SERVICES GROUP OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOLOGY SERVICES GROUP OF TAMPA, 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: 05 Dec 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000098480
FEI/EIN Number 593415085

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

Address: 2742 JASON STREET, TAMPA, FL, 33619
Mail Address: 2742 JASON STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASILOFF PAUL R Manager 2211 GLEN MIST DR, VALRICO, FL, 33594
FONTES DAVID L Agent 4200 WEST CYPRESS ST STE 479, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 2742 JASON STREET, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2004-05-05 2742 JASON STREET, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 4200 WEST CYPRESS ST STE 479, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1999-04-08 FONTES, DAVID LL.M -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-04-17
DOCUMENTS PRIOR TO 1997 1996-12-05

Date of last update: 01 May 2025

Sources: Florida Department of State