Search icon

E.C.S. OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: E.C.S. OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.C.S. OF TAMPA BAY, 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: 28 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000107728
FEI/EIN Number 593548270

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

Mail Address: 442 HIGHLAND AVENUE, DUNEDIN, FL, 34698
Address: 401 S. MERCURY AVE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOPOULOS SMITH RENE President 442 HIGHLAND AVENUE, DUNEDIN, FL, 34698
SMITH VANCE M Vice President 442 HIGHLAND AVE, DUNEDIN, FL, 34698
MARGOPOULOS RENE P Agent 442 HIGHLAND AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 MARGOPOULOS, RENE PRES. -
CHANGE OF PRINCIPAL ADDRESS 2004-06-21 401 S. MERCURY AVE, CLEARWATER, FL 33756 -
REINSTATEMENT 2001-02-28 - -
CHANGE OF MAILING ADDRESS 2001-02-28 401 S. MERCURY AVE, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
REINSTATEMENT 2001-02-28
Domestic Profit 1998-12-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State