Search icon

EMERGE TAMPA MINISTRIES CORP - Florida Company Profile

Company Details

Entity Name: EMERGE TAMPA MINISTRIES 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: 14 Jun 2019 (6 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: N19000006219
FEI/EIN Number 841889653

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

Address: 9013 PINEBREEZE DRIVE, RIVERVIEW, FL, 33578, US
Mail Address: PO BOX 89896, TAMPA, FL, 33689, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISNER ROBERT BD.D. President 9013 Pinebreeze Dr, Riverview, FL, 33578
KISNER SHARON RD.D. Secretary 9013 Pinebreeze Dr, Riverview, FL, 33578
MATHERS PAULA Treasurer 1009 Cicero Lane, Brandon, FL, 33511
NEWMAN DANIEL D.D. Director 1441 LAKESHOE RANCH DR, SEFFNER, FL, 33584
Newman Lisa Director PO BOX 89896, TAMPA, FL, 33689
Royal David B Director PO BOX 89896, TAMPA, FL, 33689
KISNER ROBERT BD.D. Agent 9013 Pinebreeze Dr, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158750 PURIFIER PUBLISHING ACTIVE 2020-12-14 2025-12-31 - P.O. BOX 89896, TAMPA, FL, 33689
G20000098741 MERCY UNIVESITY ACTIVE 2020-08-06 2025-12-31 - 2702 CAUSEWAY CENTER DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 9013 Pinebreeze Dr, Riverview, FL 33578 -
AMENDMENT 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 9013 PINEBREEZE DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2020-11-02 9013 PINEBREEZE DRIVE, RIVERVIEW, FL 33578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-01-29
Amendment 2020-11-02
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-03-16
Domestic Non-Profit 2019-06-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State