TAMPA BAY MACHINING, INC. - Florida Company Profile

Entity Name: | TAMPA BAY MACHINING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jul 1983 (42 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: | G48909 |
FEI/EIN Number | 592337821 |
Mail Address: | 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082, US |
Address: | 13601 MCCORMICK DR., TAMPA, FL, 33626 |
ZIP code: | 33626 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEFAUVER JEFF | President | 17922 Spencer Rd., Odessa, FL, 33556 |
Coe Tammy | Vice President | 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082 |
Coe Tammy | Treasurer | 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082 |
Coe Tammy | Secretary | 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082 |
TAMMY L. COE | Agent | 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 13601 MCCORMICK DR., TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-24 | TAMMY L. COE | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-13 | 13601 MCCORMICK DR., TAMPA, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-02-08 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State