Entity Name: | FLORIDA WEST COAST TROWEL TRADES JATC BUILDING CORPORATION, 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: | 01 Dec 1970 (54 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 719789 |
FEI/EIN Number |
591300207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4502 W Martin Luther King Jr Blvd, Tampa, FL, 33614, US |
Mail Address: | 4502 W Martin Luther King Jr Blvd, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAUGLE MARK | Secretary | 5101 Hillsborough Ave, Tampa, FL, 33610 |
SMITH JAY | Trustee | 2269 McCollough Rd, Slocomb, AL, 36375 |
BONTEMPO MIKE | Chairman | 2130 W Central Blvd, Orlando, FL, 32805 |
Hollander Jimmy | Vice Chairman | 40 B Sayreton Dr, Birmingham, AL, 35207 |
KELLY GLENN | Trustee | 1011 Huntington Dr, Augusta, GA, 30909 |
Craig Darrell | Trustee | 18345 Central Pike, Lebanon, TN, 37090 |
SMITH JAY | Agent | 4502 W Martin Luther King Jr Blvd, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | SMITH, JAY | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 4502 W Martin Luther King Jr Blvd, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 4502 W Martin Luther King Jr Blvd, Tampa, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 4502 W Martin Luther King Jr Blvd, Tampa, FL 33614 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2015-01-15 |
AMENDED ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State