Search icon

TAMPA BAY SWEEPING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY SWEEPING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY SWEEPING SERVICES, 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000077803
FEI/EIN Number 593593128

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

Address: 502-A SOUTH ORLEANS AVE., TAMPA, FL, 33606
Mail Address: PO BOX 89174, TAMPA, FL, 33689, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS KURT W President PO BOX 89174, TAMPA, FL, 33689
ROGERS KURT W Director PO BOX 89174, TAMPA, FL, 33689
ROGERS KURT W Agent 502-A SOUTH ORLEANS AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-01 502-A SOUTH ORLEANS AVE., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 502-A SOUTH ORLEANS AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2004-03-25 502-A SOUTH ORLEANS AVE., TAMPA, FL 33606 -

Documents

Name Date
Reg. Agent Change 2004-06-01
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-28
Domestic Profit 1999-08-27

Date of last update: 01 May 2025

Sources: Florida Department of State