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 |
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 |
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 | - |
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