Search icon

SOUTHERN TAMPA LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TAMPA LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TAMPA LEARNING CENTER, 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: 13 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000003341
FEI/EIN Number 593494674

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

Address: AMORE PLAZA, 4255 HENDERSON BLVD, TAMPA, FL, 33629
Mail Address: 1117 LAKEMONT DRIVE, SOUTHERN TAMPA LEARNING CENTER, VALRICO, FL, 33594
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWES LYNDA L Director 1117 LAKEMONT DRIVE, VALRICO, FL, 33594
REMENIH RICHARD C Director 1117 LAKEMONT DRIVE, VALRICO, FL, 33594
BOWES LYNDA L Agent 1117 LAKEMONT DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-28 AMORE PLAZA, 4255 HENDERSON BLVD, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 AMORE PLAZA, 4255 HENDERSON BLVD, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-06-17
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-08-07
ANNUAL REPORT 2004-07-18
ANNUAL REPORT 2003-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State