Search icon

TAMPA BAY STORM INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY STORM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY STORM 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 Mar 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: S41541
FEI/EIN Number 593070031

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

Address: 15310 AMBERLY DR., #250, TAMPA, FL, 33647
Mail Address: 15310 AMBERLY DR., #250, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIES ROBERT J President 2620 S. PARKVIEW, TAMPA, FL, 33629
GRIES ROBERT J Director 2620 S. PARKVIEW, TAMPA, FL, 33629
FISSS HERBERT W Agent 15310 AMBERLY DR., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-20 15310 AMBERLY DR., #250, TAMPA, FL 33647 -
REINSTATEMENT 1997-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-20 15310 AMBERLY DR., #250, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 1997-11-20 15310 AMBERLY DR., #250, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 1997-11-20 FISSS, HERBERT WJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-07-20 - -

Documents

Name Date
REINSTATEMENT 1997-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State