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 |
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 |
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 | - | - |
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 |
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