Search icon

TAMPA CREDIT, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA CREDIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA CREDIT, 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: 24 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V59584
FEI/EIN Number 593138479

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

Address: 2333 CYPRESS ST., TAMPA, FL, 33609, US
Mail Address: 2333 CYPRESS ST., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY MITCH Chairman 2333 W CYPRESS STREET, TAMPA, FL, 33609
JACKSON GARY Vice President 18921 ST LAURENT, LUTZ, FL, 33518
JACKSON GARY Agent 18921 ST. LAURENT, LUTZ, FL, 33518

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 18921 ST. LAURENT, LUTZ, FL 33518 -
REGISTERED AGENT NAME CHANGED 2006-03-31 JACKSON, GARY -
CHANGE OF MAILING ADDRESS 2002-05-01 2333 CYPRESS ST., TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 2333 CYPRESS ST., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State