Entity Name: | TAMPA AREA SAFETY COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 Sep 1960 (65 years ago) |
Date of dissolution: | 06 Jan 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 Jan 2015 (10 years ago) |
Document Number: | 701472 |
FEI/EIN Number |
590581682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1113 E. DR.MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603, US |
Mail Address: | 1113 E. DR.MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brady Terrance | President | 1529 West Main Street, TAMPA, FL, 33607 |
Stetson Todd | Treasurer | 5350 Tech Data Drive, Clearwater, FL, 33760 |
Fernandez Patricia | Secretary | 1113 E Martin Luther King Blvd, TAMPA, FL, 33603 |
WALEN PAUL | President | 4004 W Rogers Ave, TAMPA, FL, 33611 |
Pasetti Larry | President | 1113 E DR MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33603 |
FERNANDEZ PATRICIA D | Agent | 1113 E. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2015-01-06 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 702764. MERGER NUMBER 500000148305 |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 1113 E. DR.MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 1113 E. DR.MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 1113 E. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-12 | FERNANDEZ, PATRICIA D | - |
NAME CHANGE AMENDMENT | 1977-02-22 | TAMPA AREA SAFETY COUNCIL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State