Search icon

TECHSTART TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: TECHSTART TAMPA BAY, 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 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N00000001337
FEI/EIN Number 593630982

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 E. Kennedy Blvd., TAMPA, FL, 33602, US
Mail Address: 500 E. Kennedy Blvd., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pope Ned Chairman 2414 West Morrison Ave, Tampa, FL, 33629
Donald Kevin Treasurer 717 Weathersfield Dr., Dunedin, FL, 34698
Plank Larry Vice Chairman School District of Hillsborough County Div, Tampa, FL, 33602
Moore Bill Secretary 4830 West Kennedy Blvd., Tampa, FL, 33609
Lister Jocelyn Director 561 42nd Ave NE, St. Petersburg, FL, 33703
Pope Ned Agent 2414 West Morrison Ave, Tampa, FL, 33629
GORDON GEORGE Director 302 KNIGHTS RUN AVE, STE 800, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 2414 West Morrison Ave, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 500 E. Kennedy Blvd., Suite 300, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-11-21 Pope, Ned -
CHANGE OF MAILING ADDRESS 2016-11-21 500 E. Kennedy Blvd., Suite 300, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2012-07-17 TECHSTART TAMPA BAY, INC. -
NAME CHANGE AMENDMENT 2003-01-22 TAMPA BAY TECHNOLOGY FORUM FOUNDATION, INC. -
REINSTATEMENT 2002-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000480850 TERMINATED 1000000225231 HILLSBOROU 2011-07-13 2021-08-03 $ 2,165.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2016-11-21
ANNUAL REPORT 2015-07-31
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-05-16
Amendment and Name Change 2012-07-17
ANNUAL REPORT 2012-06-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State