Search icon

IMPACT TAMPA BAY INC - Florida Company Profile

Company Details

Entity Name: IMPACT 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: 10 Sep 2001 (24 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: N01000006482
FEI/EIN Number 593749231

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

Address: 7500 124th Ave N, Largo, FL, 33773, US
Mail Address: 7500 124th Ave N, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBEL EDWARD President 4401 W. KENNEDY BLVD - 3RD FLOOR, TAMPA, FL, 33609
Farris Jonathan D Vice President 7500 124th Ave. N, Largo, FL, 33773
Smitley Rose E Treasurer 7500 124th Ave. N, Largo, FL, 33773
Farris Jonathan D Agent 7500 124th Ave. N, Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017295 TAMPA MEN'S BIBLE STUDY EXPIRED 2015-02-17 2020-12-31 - 7500 124TH AVE. N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-09 - -
CHANGE OF MAILING ADDRESS 2015-02-02 7500 124th Ave N, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 7500 124th Ave. N, Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2015-02-02 Farris, Jonathan D -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 7500 124th Ave N, Largo, FL 33773 -
AMENDMENT AND NAME CHANGE 2011-11-08 IMPACT TAMPA BAY INC -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-19
Amendment and Name Change 2011-11-08
ANNUAL REPORT 2011-08-11
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State