Search icon

TAMPA BAY MISSIONS INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY MISSIONS 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N06000003173
FEI/EIN Number 113774561

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

Address: 8626 Leo Kidd Ave, Port Richey, FL, 34668, US
Mail Address: 8626 Leo Kidd Ave, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice Tim Director 8626 Leo Kidd Ave, Port Richey, FL, 34668
Johnson Misty Ex 8626 Leo Kidd Ave, Port Richey, FL, 34668
Johnson Misty Vice President 8626 Leo Kidd Ave, Port Richey, FL, 34668
Rice Tim Agent 8626 Leo Kidd Ave, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019122 A MIRACLE CENTER ACTIVE 2020-02-11 2025-12-31 - 5031 E. HWY 22, PANAMA CITY, FLORIDA, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 8626 Leo Kidd Ave, Unit 7, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Rice, Tim -
CHANGE OF MAILING ADDRESS 2023-04-29 8626 Leo Kidd Ave, Unit 7, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 8626 Leo Kidd Ave, Unit 7, Port Richey, FL 34668 -
REINSTATEMENT 2013-10-29 - -
PENDING REINSTATEMENT 2013-10-29 - -
PENDING REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3774561 Corporation Unconditional Exemption 8626 LEO KIDD AVE, PORT RICHEY, FL, 34668-0000 2006-06
In Care of Name % TIM RICE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Emergency Assistance
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8626 Leo Kidd Ave, Port Richey, FL, 34668, US
Principal Officer's Name Tim Rice
Principal Officer's Address 8626 Leo Kidd Ave, Port Richey, FL, 34668, US
Website URL None
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 142 Dogwood Way, Panama City, FL, 32404, US
Principal Officer's Name Tim Rice
Principal Officer's Address 142 Dogwood Way, Panama City, FL, 32404, US
Website URL None
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 142 Dogwood Way, Panama City, FL, 32404, US
Principal Officer's Name Tim Rice
Principal Officer's Address 142 Dogwood Way, Panama City, FL, 32404, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 142 Dogwood Way, Panama City, FL, 32404, US
Principal Officer's Name Tim Rice
Principal Officer's Address 142 Dogwood Way, Panama City, FL, 32404, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 142 Dogwood Way, Panama City, FL, 32404, US
Principal Officer's Name Tim Rice
Principal Officer's Address 142 Dogwood Way, Panama City, FL, 32404, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 Calumet St unit 234, Clearwater, FL, 33765, US
Principal Officer's Name tim rice
Principal Officer's Address 2100 Calumet St, Clearwater, FL, 33765, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 Calumet St unit 234, Clearwater, FL, 33765, US
Principal Officer's Name Tim Rice
Principal Officer's Address 2100 Calumet Rd, Clearwater, FL, 33765, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4145 STATE ROUTE 29, WEST JEFFERSON, OH, 43162, US
Principal Officer's Name TIM RICE
Principal Officer's Address 4145 STATE ROUTE 29, WEST JEFFERSON, OH, 43162, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4145 ST RT 28, WEST JEFFERSON, OH, 43162, US
Principal Officer's Name TIM RICE
Principal Officer's Address 4145 ST RT 29, WEST JEFFERSON, OH, 43162, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4145 St Rt 29 NE, West Jefferson, OH, 43162, US
Principal Officer's Name Tim Rice
Principal Officer's Address 4145 St Rt 29 NE, West Jefferson, OH, 43162, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 873 West Bay Dr Apt 217, Largo, FL, 33770, US
Principal Officer's Name Tim Rice
Principal Officer's Address 873 West Bay Dr Apt 217, Largo, FL, 33770, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 873 West Bay Dr 214, Largo, FL, 33770, US
Principal Officer's Name Tim Rice
Principal Officer's Address 873 West Bay Dr, Largo, FL, 33770, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 873 West Bay Dr Apt 214, Largo, FL, 33770, US
Principal Officer's Name Tim Rice
Principal Officer's Address 873 West bay dr Apt 214, Largo, FL, 33770, US
Organization Name TAMPA BAY MISSIONS INC
EIN 11-3774561
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 873 West Bay Dr suite 214, Largo, FL, 33770, US
Principal Officer's Name Tim Rice
Principal Officer's Address 873 West Bay Dr suite 214, Largo, FL, 33770, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State