Search icon

TAMPA EDUCATION FOUNDATION CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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