Entity Name: | TAMPA EDUCATION FOUNDATION CORP |
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: | 17 Jul 2012 (13 years ago) |
Date of dissolution: | 31 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2019 (5 years ago) |
Document Number: | N12000006972 |
FEI/EIN Number |
46-0929942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 WEST MARTIN LUTHER KING Jr. BLVD, TAMPA, FL, 33603, US |
Mail Address: | 5470 EAST BUSCH BLVD, PMB 405, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYER-COLE JAWAN CMD | President | 305 South River Hills Drive, TEMPLE TERRACE, FL, 33617 |
JOSEPH PIERRE | Secretary | 30032 FIVE FARMS AVE., ZEPHYRHILLS, FL, 33543 |
COLE JAMES E | Treasurer | 305 S. RIVERHILLS DR, TEMPLE TERRACE, FL, 33617 |
JAWAN AYER-COLE MD LLC | Agent | 800 WEST MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33603 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001711 | TAMPA EDUCATION FOUNDATION | EXPIRED | 2017-01-05 | 2022-12-31 | - | 5470 EAST BUSCH BLVD PMB 405, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 | - | - |
AMENDMENT AND NAME CHANGE | 2017-02-15 | TAMPA EDUCATION FOUNDATION CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 800 WEST MARTIN LUTHER KING Jr. BLVD, # 4, TAMPA, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 800 WEST MARTIN LUTHER KING JR. BLVD, # 4, TAMPA, FL 33603 | - |
AMENDMENT | 2012-11-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 |
ANNUAL REPORT | 2019-07-13 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-22 |
Amendment and Name Change | 2017-02-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-11-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State