Entity Name: | HINKS & ELAINE SHIMBERG FOUNDATION, 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: | 03 Aug 1972 (53 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 724029 |
FEI/EIN Number |
591432870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 WEST BAY STREET, TAMPA, FL, 33606, US |
Mail Address: | 611 WEST BAY STREET, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIMBERG SCOTT | President | 611 West Bay Street, TAMPA, FL, 33606 |
KELLY KAREN | Vice President | 2909 BAYSHORE VISTA DR, TAMPA, FL, 33611 |
Shimberg Michael | Trustee | 2926 W HAWTHORNE RD, Tampa, FL, 33611 |
Shimberg Betsy | Trustee | 4305 West Jetton Ave., Tampa, FL, 33629 |
Shimberg Andy | Trustee | 75819 Via Pisa, Indian Wells, CA, 92210 |
SHIMBERG Scott | Agent | 611 West Bay Street, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | SHIMBERG, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 611 West Bay Street, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 611 WEST BAY STREET, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 611 WEST BAY STREET, TAMPA, FL 33606 | - |
NAME CHANGE AMENDMENT | 1992-12-18 | HINKS & ELAINE SHIMBERG FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State