Search icon

RAVEN OF TAMPA, INC. - Florida Company Profile

Company Details

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

RAVEN 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: 06 Jul 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: P98000059481
FEI/EIN Number 593526305

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

Address: 701 6 TH ST S., SAINT PETERSBURG, FL, 33701, US
Mail Address: 13202 SUMPTER CIR, HUDSON, FL, 34667
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROTTO ROBERT President 13202 SUMPTER CIR, HUDSON, FL, 34667
MAROTTO ROBERT T Agent 13202 SUMPTER CIR, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900231 ST. PETE SMOOTHIE CO. EXPIRED 2008-06-29 2013-12-31 - 2360 WOODLAWN CIR. E., ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-28 701 6 TH ST S., SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 13202 SUMPTER CIR, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2009-04-20 MAROTTO, ROBERT T -
CHANGE OF PRINCIPAL ADDRESS 2008-11-14 701 6 TH ST S., SAINT PETERSBURG, FL 33701 -
CANCEL ADM DISS/REV 2007-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000677782 LAPSED 1000000484224 PINELLAS 2013-03-27 2023-04-04 $ 352.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-11-14
ANNUAL REPORT 2008-03-14
REINSTATEMENT 2007-03-15
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State