Entity Name: | MAKE A DIFFERENCE 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: | 27 May 2008 (17 years ago) |
Date of dissolution: | 13 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2024 (5 months ago) |
Document Number: | N08000005022 |
FEI/EIN Number |
262696464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11108 Linkside Dr., Port Richey, FL, 34668, US |
Mail Address: | 11108 Linkside Dr., Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR KATHY | President | 11108 Linkside Dr., Port Richey, FL, 34668 |
Taylor Charles C | Director | 11108 Linkside Dr., Port Richey, FL, 34668 |
TAYLOR KATHY | Agent | 11108 Linkside Dr., Port Richey, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000078572 | MLWW3 ENTERPRISES | EXPIRED | 2010-08-26 | 2015-12-31 | - | 1603 BAYHILL DR., OLDSMAR, FL, 34677 |
G10000073839 | KTDID ENTERPRISES | EXPIRED | 2010-08-11 | 2015-12-31 | - | 1603 BAYHILL DR., OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-17 | 11108 Linkside Dr., Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 11108 Linkside Dr., Port Richey, FL 34668 | - |
VOLUNTARY DISSOLUTION | 2024-12-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 11108 Linkside Dr., Port Richey, FL 34668 | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-12-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-13 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State