Search icon

TAMPABAY-JOB-LINKS, INC.

Company Details

Entity Name: TAMPABAY-JOB-LINKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N11000000453
FEI/EIN Number 274629468
Mail Address: 14041 ICOT BLVD, CLEARWATER, FL, 33760, US
Address: 1211 N. West Shore Blvd, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GULF COAST JFCS Agent 14041 ICOT BLVD, CLEARWATER, FL, 33760

Chief Executive Officer

Name Role Address
BRAHAM SANDRA EPhd Chief Executive Officer 14041 ICOT BLVD, CLEARWATER, FL, 33760

Chief Financial Officer

Name Role Address
DENNISON PAUL Chief Financial Officer 14041 ICOT BLVD, CLEARWATER, FL, 33760

Director

Name Role Address
SAMUELSON ELIZABETH Director 14041 ICOT BLVD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-01-31 1211 N. West Shore Blvd, suite 300, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 GULF COAST JFCS No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 14041 ICOT BLVD, CLEARWATER, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 1211 N. West Shore Blvd, suite 300, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State