Entity Name: | THE SPIRIT OF CIGAR CITY KREWE 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 Sep 2008 (17 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: | N08000008241 |
FEI/EIN Number |
141970302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4812 Bay Crest Dr, Tampa, FL, 33615, US |
Mail Address: | 4812 Bay Crest Dr, Tampa, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valdez Mary | Secretary | 4812 Bay Crest Dr, Tampa, FL, 33615 |
Tabak Rina | Agent | 4812 Bay Crest Dr, Tampa, FL, 33615 |
Tabak Rina | Treasurer | 4812 Bay Crest Dr, Tampa, FL, FL, 33615 |
Anderson Cathy J | President | 4812 Bay Crest Dr, Tampa, FL, FL, 33615 |
Houseman Michele J | Vice President | 4812 Bay Crest Dr, Tampa, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-16 | 4812 Bay Crest Dr, Tampa, FL 33615 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2023-06-20 | - | - |
VOLUNTARY DISSOLUTION | 2023-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-16 | 4812 Bay Crest Dr, Tampa, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-16 | Tabak, Rina | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-16 | 4812 Bay Crest Dr, Tampa, FL 33615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-16 |
Revocation of Dissolution | 2023-06-20 |
VOLUNTARY DISSOLUTION | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-11-16 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State