Detail by Officer/Registered Agent Name
Florida Profit Corporation
STATE VACUUM OF TAMPA,INC
Filing Information
214891
59-0840308
08/25/1958
FL
ACTIVE
AMENDMENT
03/14/1991
NONE
Principal Address
Changed: 04/17/2019
102 N. Tampania Avenue
TAMPA, FL 33609
TAMPA, FL 33609
Changed: 04/17/2019
Mailing Address
Changed: 04/17/2019
102 N. Tampania Avenue
TAMPA, FL 33609
TAMPA, FL 33609
Changed: 04/17/2019
Registered Agent Name & Address
EPSTEIN, DAVID
Name Changed: 04/19/2004
Address Changed: 04/17/2019
102 N. Tampania Avenue
TAMPA, FL 33609
TAMPA, FL 33609
Name Changed: 04/19/2004
Address Changed: 04/17/2019
Officer/Director Detail
Name & Address
Title President
Epstein, David
Title VP
Epstein, Joseph
Title President
Epstein, David
102 N. Tampania Avenue
TAMPA, FL 33609
TAMPA, FL 33609
Title VP
Epstein, Joseph
102 N. Tampania Avenue
TAMPA, FL 33609
TAMPA, FL 33609
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/27/2023 |
2024 | 07/15/2024 |
Document Images