Search icon

TAMPABAY-JOB-LINKS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMPABAY-JOB-LINKS, 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: 14 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: N11000000453
FEI/EIN Number 274629468

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BRAHAM SANDRA EPhd Chief Executive Officer 14041 ICOT BLVD, CLEARWATER, FL, 33760
DENNISON PAUL Chief Financial Officer 14041 ICOT BLVD, CLEARWATER, FL, 33760
SAMUELSON ELIZABETH Director 14041 ICOT BLVD, CLEARWATER, FL, 33760
GULF COAST JFCS Agent 14041 ICOT BLVD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-31 1211 N. West Shore Blvd, suite 300, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-01-31 GULF COAST JFCS -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 14041 ICOT BLVD, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 1211 N. West Shore Blvd, suite 300, TAMPA, FL 33607 -

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43765.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43800.00
Total Face Value Of Loan:
43800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43800
Current Approval Amount:
43800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44137.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State