Entity Name: | OLD TAMPA VILLAGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD TAMPA VILLAGE 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 Jan 1991 (34 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | S27709 |
FEI/EIN Number |
650272114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 599 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10043, US |
Mail Address: | % UNITED CORPORATE SERVICES INC., 801 N.E. 167TH ST. STE. 300, NORTH MIAMI BEACH, FL, 33162 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANAKAKIS STEVE | Chairman | 153 EAST 53RD STREET 5TH FLOOR, NEW YORK, NY |
WERNER RICHARD | Treasurer | 153 E 53RD STREET 5TH FLOOR, NEW YORK, NY |
WALSH KATHLEEN A. | Vice President | 599 LEXINGTON AVE, NEW YORK, NY |
MURANELLI, JOHN | Director | 599 LEXINGTON AVE, NEW YORK, NY |
MURANELLI, JOHN | Vice President | 599 LEXINGTON AVE, NEW YORK, NY |
MURANELLI, JOHN | Secretary | 599 LEXINGTON AVE, NEW YORK, NY |
PAN, MARGARET | Vice President | 599 LEXINGTON AVE, NEW YORK, NY |
SHELLY, LAURIE | Vice President | 599 LEXINGTON AVE, NEW YORK, NY |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 1999-07-07 | 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-13 | 599 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY 10043 | - |
CHANGE OF MAILING ADDRESS | 1993-07-14 | 599 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY 10043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-02-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State