Entity Name: | TAMPA BAY FINANCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA BAY FINANCIAL, 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: | 22 Jul 1991 (34 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | S68264 |
FEI/EIN Number |
650279714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8374 MARKET STREET #459, LAKEWOOD RANCH, FL, 34202, US |
Mail Address: | 8374 MARKET STREET #459, LAKEWOOD RANCH, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, CARL | Chief Executive Officer | 7701 IGUANA DRIVE, SARASOTA, FL |
COOK, VIKKI | President | 7701 IGUANA DRIVE, SARASOTA, FL |
VEAL MATTHEW | Agent | 7937 BOADMOOR PINES BLVD., SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-03 | 8374 MARKET STREET #459, LAKEWOOD RANCH, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-03 | 7937 BOADMOOR PINES BLVD., SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2004-09-03 | 8374 MARKET STREET #459, LAKEWOOD RANCH, FL 34202 | - |
REINSTATEMENT | 2003-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-10-02 | VEAL, MATTHEW | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900003359 | LAPSED | 04-3132-BKC-PHG-A | USDC BNKR CRT S DIS | 2005-02-28 | 2011-03-09 | $102308.00 | JOHN P BARBEE, TRUSTEE, 333 17TH ST STE K, VERO BEACH, FL 32960 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-09-03 |
REINSTATEMENT | 2003-10-09 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-09-12 |
REINSTATEMENT | 1999-02-23 |
ANNUAL REPORT | 1995-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State