Search icon

ST. CROIX MACDILL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. CROIX MACDILL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. CROIX MACDILL 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: 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: 15 Jul 1998 (27 years ago)
Document Number: P98000062925
FEI/EIN Number 593526659

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

Address: 4230 SOUTH MACDILL, SUITE E, TAMPA, FL, 33611
Mail Address: 4230 SOUTH MACDILL, SUITE E, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBITO JOHN L Director 2713 W. HAMILTON AVE., TAMPA, FL, 33614
ZAMBITO JOHN L Agent 2713 W. HAMILTON AVE., TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93173000140 ST CROIX'S PLAZA/ST CROIX'S EXECUTIVE SUITES ACTIVE 1993-06-22 2028-12-31 - 4230 S. MACDILL AVENUE, SUITE 100, TAMPA, FL, 33611, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 2713 W. HAMILTON AVE., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2001-04-30 ZAMBITO, JOHN LJR -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State