Search icon

MAKE A DIFFERENCE TAMPA BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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