Search icon

FOREIGN TRADE ZONE NO. 79 BOARD, INC. - Florida Company Profile

Company Details

Entity Name: FOREIGN TRADE ZONE NO. 79 BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: N05000000902
FEI/EIN Number 202228490

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

Address: Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, TAMPA, FL, 33602, US
Mail Address: Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBLISS TORREY Agent Port Tampa Bay / FTZ No. 79 Board Inc., TAMPA, FL, 33602
ELLIOTT WADE Chairman Port Tampa Bay, TAMPA, FL, 33602
Marin Javier Treasurer City of Tampa, TAMPA, FL, 33602
Sean Malott Director Central Florida Development Council, Lakeland, FL, 33801
Simons Brett Director Tampa Hillsborough Economic Development Co, TAMPA, FL, 33602
Forister Randy Vice President Tampa International Airport, TAMPA, FL, 33607
Petrovic Jaska Director Hillsborough County Economic Development, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, FOURTH FLOOR, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, FOURTH FLOOR, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-04-30 Port Tampa Bay / FTZ No. 79 Board Inc., 1101 CHANNELSIDE DRIVE, FOURTH FLOOR, TAMPA, FL 33602 -
REINSTATEMENT 2014-05-15 - -
REGISTERED AGENT NAME CHANGED 2014-05-15 CHAMBLISS, TORREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State