Entity Name: | INDUSTRIAL TAPES & ADHESIVES COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDUSTRIAL TAPES & ADHESIVES COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Sep 1991 (34 years ago) |
Document Number: | S79434 |
FEI/EIN Number |
593089620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 N. ROME AVE., TAMPA, FL, 33607, US |
Mail Address: | PO BOX 18687, TAMPA, FL, 33679-8687, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young William LDr. | Director | 1508 S. CAMERON COURT, TAMPA, FL, 33629 |
Young Jane DDr. | Director | 1508 S. CAMERON COURT, TAMPA, FL, 33629 |
YOUNG WILLIAM L. | Agent | 1508 S CAMERON CT., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2002-04-19 | 1301 N. ROME AVE., TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-22 | 1301 N. ROME AVE., TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-25 | YOUNG, WILLIAM L. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-25 | 1508 S CAMERON CT., TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State