Entity Name: | H.F.S. TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H.F.S. 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: | 13 Nov 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000095863 |
FEI/EIN Number |
650874845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11243 DISTRIBUTION AVE E, JACKSONVILLE, FL, 32256 |
Mail Address: | 11243 DISTRIBUTION AVE E, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINA GARY | BDM | 3180 S FALKENBURG RD, RIVERVIEW, FL, 33569 |
CROWDER BARRY | General Manager | 500 FAIRWAY DR STE 101, DEERFIELD BEACH, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08036900293 | HOME FINISHING SOLUTIONS | EXPIRED | 2008-02-05 | 2013-12-31 | - | 3180 S. FALKENBURG ROAD, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-11 | 11243 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2009-03-11 | 11243 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256 | - |
NAME CHANGE AMENDMENT | 1999-04-12 | H.F.S. TAMPA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002191350 | LAPSED | 09-09350-J | HILLSBOROUGH CIR. CT. CIV. DIV | 2009-09-10 | 2014-10-27 | $21,044.75 | GULF TILE DISTRIBUTORS OF FLA., INC., 2318 W. COLUMBUS DR., TAMPA, FL 33607 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-04-01 |
Off/Dir Resignation | 2009-12-04 |
Amendment | 2009-03-11 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-06-27 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State