Entity Name: | NORTHWEST TAMPA LACROSSE, 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: | 26 Oct 2010 (15 years ago) |
Date of dissolution: | 11 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2018 (7 years ago) |
Document Number: | N10000010045 |
FEI/EIN Number |
273772723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14509 Nettlecreek Road, Tampa, FL, 33624, US |
Mail Address: | PO Box 271761, Tampa, FL, 33688, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wong Dewey | Director | PO Box 271761, Tampa, FL, 33688 |
Garthwaite John | Director | PO Box 271761, Tampa, FL, 33688 |
Kuebrich Fred JJr. | President | 14509 Nettlecreek Road, Tampa, FL, 33624 |
Kuebrich Fred JJr. | Agent | 14509 Nettlecreek Road, Tampa, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000136660 | BAY AREA SANDSHARKS | EXPIRED | 2016-12-19 | 2021-12-31 | - | PO BOX 271761, TAMPA, FL, 33688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 14509 Nettlecreek Road, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | Kuebrich, Fred Joseph, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 14509 Nettlecreek Road, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 14509 Nettlecreek Road, Tampa, FL 33624 | - |
AMENDMENT AND NAME CHANGE | 2013-09-20 | NORTHWEST TAMPA LACROSSE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-25 |
Amendment and Name Change | 2013-09-20 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-22 |
Domestic Non-Profit | 2010-10-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State