TAMPA DISTRICT SONS OF ALLEN, INC. - Florida Company Profile

Entity Name: | TAMPA DISTRICT SONS OF ALLEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2018 (7 years ago) |
Document Number: | N08000010463 |
FEI/EIN Number |
263708270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 Cumberland Drive, TAMPA, FL, 33617, US |
Mail Address: | 5001 Cumberland Drive, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Jeffery L | President | 2709 N. 25th Street, TAMPA, FL, 33605 |
Thomas Jeffery L | Director | 2709 N. 25th Street, TAMPA, FL, 33605 |
Hall Harold | Vice President | 4209 N. 34th St, TAMPA, FL, 33610 |
Hall Harold | Director | 4209 N. 34th St, TAMPA, FL, 33610 |
Frazier Anthony | Secretary | 2615 Chipco St., TAMPA, FL, 33605 |
Frazier Anthony | Director | 2615 Chipco St., TAMPA, FL, 33605 |
Jackson Gregory | Treasurer | 5001 Cumberland Drive, TAMPA, FL, 33617 |
Thomas Jeffery L | Agent | 2709 N. 25th Street, TAMPA, FL, 33605 |
Jackson Michael | Officer | 1013 W. Dr. Martin Luther King Jr. Blvd, Seffner, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 5001 Cumberland Drive, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 5001 Cumberland Drive, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-11 | 2709 N. 25th Street, TAMPA, FL 33605 | - |
REINSTATEMENT | 2018-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-11 | Thomas, Jeffery L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-06-11 |
REINSTATEMENT | 2018-05-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-03-12 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State