Search icon

BURKETT ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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