Search icon

UNITED SERVICES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: UNITED SERVICES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SERVICES 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: 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: 15 Apr 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V29584
FEI/EIN Number 650333425

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

Address: 501 HORATIO STREET, TAMPA, FL, 33606
Mail Address: 4310 E COLUMBUS DR, TAMPA, FL, 33605, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTON, CLIFTON A. Director 501 HORATIO ST., TAMPA, FL
LIVINGSTON, CLIFTON A. Agent 501 HORATIO ST., TAMPA, FL, 33606
MESSINA PAUL M. President 4763 TRANSPORT DR., TAMPA, FL
MESSINA PAUL M. Director 4763 TRANSPORT DR., TAMPA, FL
MESSINA PAUL M. Secretary 4763 TRANSPORT DR., TAMPA, FL
MESSINA CATHY A. S. Vice President 4763 TRANSPORT DR., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1994-03-29 501 HORATIO STREET, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-16
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State