Entity Name: | FLORIDIAN HOMES OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDIAN HOMES OF TAMPA BAY, 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: | 06 Apr 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Sep 2005 (20 years ago) |
Document Number: | V26485 |
FEI/EIN Number |
593122431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10514 GREENCREST DRIVE, TAMPA, FL, 33626, US |
Mail Address: | 10514 GREENCREST DRIVE, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBLATT, JEFFREY D. | President | 10514 GREENCREST DRIVE, TAMPA, FL, 33626 |
ROSENBLATT SHEILA R | Vice President | 10514 GREENCREST DRIVE, TAMPA, FL, 33626 |
ROSENBLATT, JEFFREY D. | Agent | 10514 GREENCREST DRIVE, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2005-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-19 | 10514 GREENCREST DRIVE, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2005-09-19 | 10514 GREENCREST DRIVE, TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-19 | 10514 GREENCREST DRIVE, TAMPA, FL 33626 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State