Search icon

FINANCIAL ACCOUNTING SERVICES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: FINANCIAL ACCOUNTING SERVICES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL ACCOUNTING SERVICES OF 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: 09 Apr 1991 (34 years ago)
Date of dissolution: 05 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2006 (19 years ago)
Document Number: S44199
FEI/EIN Number 593059647

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

Address: 21438 KEATING WAY, LUTZ, FL, 33549
Mail Address: 21438 KEATING WAY, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS, CHARLES L. Vice President 21438 KEATING WAY, LUTZ, FL, 33549
ROGERS, BETTY L. President 21438 KEATING WAY, LUTZ, FL, 33549
ROGERS, CHARLES L. Agent 21438 KEATING WAY, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-29 21438 KEATING WAY, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-29 21438 KEATING WAY, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1997-05-29 21438 KEATING WAY, LUTZ, FL 33549 -

Documents

Name Date
Voluntary Dissolution 2006-04-05
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State