Search icon

TECHNOLOGY SOLUTION PROVIDER INFORMATION SHARING AND ANALYSIS ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: TECHNOLOGY SOLUTION PROVIDER INFORMATION SHARING AND ANALYSIS ORGANIZATION, 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: 15 Oct 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N18000010912
FEI/EIN Number APPLIED FOR

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

Address: STATE ROAD 405, GICSR, CENTER FOR SPACE EDUCATION, KENNEDY SPACE CENTER, FL, 32899
Mail Address: 4110 GEORGE RD #200, TAMPA, FL, 33634, US
ZIP code: 32899
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poe Joshua Director 4110 George Road, Tampa, FL, 33634
Magee Jason Director 4110 George Road, Tampa, FL, 33634
Ford John Director 4110 George Road, Tampa, FL, 33634
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112971 TSP-ISAO EXPIRED 2019-10-17 2024-12-31 - 4110 GEORGE ROAD, SUITE 200, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDED AND RESTATEDARTICLES 2020-02-21 - -
CHANGE OF MAILING ADDRESS 2020-02-21 STATE ROAD 405, GICSR, CENTER FOR SPACE EDUCATION, KENNEDY SPACE CENTER, FL 32899 -
NAME CHANGE AMENDMENT 2019-09-06 TECHNOLOGY SOLUTION PROVIDER INFORMATION SHARING AND ANALYSIS ORGANIZATION, INC. -
REGISTERED AGENT NAME CHANGED 2019-08-21 Corporate Creations Network, Inc. -

Documents

Name Date
ANNUAL REPORT 2020-02-22
Amended and Restated Articles 2020-02-21
Name Change 2019-09-06
ANNUAL REPORT 2019-08-21
Domestic Non-Profit 2018-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State