Search icon

THE CLASSICS OF TAMPA, INC.

Company Details

Entity Name: THE CLASSICS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V21372
FEI/EIN Number 59-3114084
Address: 3112 ANGELES ST., TAMPA, FL 33629
Mail Address: 3112 ANGELES ST., TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FARRIOR, MARY L Agent 3112 ANGELES ST, TAMPA, FL 33629

Director

Name Role Address
FARRIOR, MARY L Director 3112 ANGELES ST, TAMPA, FL 33629
ROBERTS, FRANCIS P Director 2943 HABERSHAM RD, N.W., ATLANTA, GA 30305
NUNNALLY, FRANCES R Director 2939 CASTLEWOOD DR NW, ATLANTA, GA 30327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2002-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-06 3112 ANGELES ST., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 1997-03-06 3112 ANGELES ST., TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 1995-04-07 FARRIOR, MARY L No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-07 3112 ANGELES ST, TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-13
REINSTATEMENT 2002-03-07
REINSTATEMENT 1999-10-27
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State