Entity Name: | SERVICETECHHELP ASSOCIATION, 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: | 04 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N08000005393 |
FEI/EIN Number |
262748924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 FOXRIDGE CIR, TAMPA, FL, 33618 |
Mail Address: | 3350 FOXRIDGE CIR, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY ROY | Director | 3350 FOXRIDGE CIR, TAMPA, FL, 33618 |
MURRAY ROY | President | 3350 FOXRIDGE CIR, TAMPA, FL, 33618 |
MURRAY ROY | Treasurer | 3350 FOXRIDGE CIR, TAMPA, FL, 33618 |
KELLY PEGI A | Director | 6161 MEMORIAL HWY UNIT 1609, TAMPA, FL, 33615 |
KELLY PEGI A | Vice President | 6161 MEMORIAL HWY UNIT 1609, TAMPA, FL, 33615 |
KELLY PEGI A | Secretary | 6161 MEMORIAL HWY UNIT 1609, TAMPA, FL, 33615 |
YOUNG SHANE | Director | 6161 MEMORIAL HWY UNIT 1609, TAMPA, FL, 33615 |
MURRAY ROY L | Agent | 3350 FOXRIDGE CIR, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-08 | 3350 FOXRIDGE CIR, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2014-10-08 | 3350 FOXRIDGE CIR, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-08 | 3350 FOXRIDGE CIR, TAMPA, FL 33618 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-01 | MURRAY, ROY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-08 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State