Entity Name: | BURKETT ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BURKETT ASSET MANAGEMENT, 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: | 20 Jan 1998 (27 years ago) |
Document Number: | P98000005613 |
FEI/EIN Number |
593486801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11928 ROYCE WATERFORD CIRCLE, TAMPA, FL, 33626 |
Mail Address: | 11928 ROYCE WATERFORD CIRCLE, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKETT THOMAS J | Director | 11928 ROYCE WATERFORD CIR, TAMPA, FL, 33626 |
BURKETT THOMAS J | Agent | 11928 ROYCE WATERFORD CIR, TAMPA, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000048661 | EVELOCITY MARKETING | EXPIRED | 2015-05-15 | 2020-12-31 | - | 11928 ROYCE WATERFORD CIRCLE, TAMPA, FL, 33626 |
G14000112287 | TALK 2 DOC 24/7 | EXPIRED | 2014-11-06 | 2019-12-31 | - | 11928 ROYCE WATERFORD CIRCLE, TAMPA, FL, 33626 |
G11000078141 | BESTMAGSUSA | EXPIRED | 2011-08-05 | 2016-12-31 | - | 3225 S. MAC DILL AVE, STE. 129-345, TAMPA, FL, 33629 |
G11000041254 | DEFENSE LOGISTICS | EXPIRED | 2011-04-28 | 2016-12-31 | - | 6411 US19N, NEW PORT RICHEY, FL, 34652 |
G11000023542 | GO TO GOV | EXPIRED | 2011-03-04 | 2016-12-31 | - | 6411 US19N, NEW PORT RICHEY, FL, 34652 |
G10000114294 | SHOPPING REWARDS PREMIER | EXPIRED | 2010-12-14 | 2015-12-31 | - | 6411 US19N, NEW PORT RICHEY, FL, 34652 |
G10000104005 | PREMIUM ID SHIELD | EXPIRED | 2010-11-12 | 2015-12-31 | - | 3225 S MACDILL AVE. SUITE 129-345, TAMPA, FL, 33629 |
G10000104003 | AUTO DISCOUNTS USA | EXPIRED | 2010-11-12 | 2015-12-31 | - | 3225 S MACDILL AVE. SUITE 129-345, TAMPA, FL, 33629 |
G09000105930 | CENTRAL COAST NUTRACEUTICALS | EXPIRED | 2009-05-11 | 2014-12-31 | - | 9550 US HWY 19 N STE 209, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 11928 ROYCE WATERFORD CIRCLE, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 11928 ROYCE WATERFORD CIRCLE, TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-31 | 11928 ROYCE WATERFORD CIR, TAMPA, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State