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 |
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 |
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 |
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 | - | - |
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