Search icon

INTERBAY OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: INTERBAY OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERBAY 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: 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: 13 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2017 (8 years ago)
Document Number: P97000097585
FEI/EIN Number 202198934

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

Mail Address: 6314 S SELBOURNE AVE, TAMPA, FL, 33611, US
Address: 6110 INTERBAY BLDV, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOUBAKI HANI President 6314 S SELBOURNE AVE, TAMPA, FL, 33611
SHOUBAKI MARIA V Vice President 6314 S SELBOURNE AVE, TAMPA, FL, 33611
SHOUBAKI SAMUEL Officer 7007 DE SOTO ST, TAMPA, FL, 336162131
SHOUBAKI SAMUEL Agent 7007 DE SOTO. ST, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7007 DE SOTO. ST, TAMPA, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 6110 INTERBAY BLDV, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-01-29 6110 INTERBAY BLDV, TAMPA, FL 33611 -
AMENDMENT 2017-05-19 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 SHOUBAKI, SAMUEL -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
Amendment 2017-05-19
Reg. Agent Change 2017-04-28
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State