Search icon

NAPM - TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: NAPM - TAMPA BAY, 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: 07 Jun 1988 (37 years ago)
Date of dissolution: 09 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2003 (22 years ago)
Document Number: N26811
FEI/EIN Number 591838116

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

Address: 8800 ADAMO DR, TAMPA, FL, 33619, US
Mail Address: C/O CURTIS BROWN VERIZON LOGISTICS, 8800 ADAMO DR, FLTP0638, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTHBERY ROB C President 1112 MANATEE AVE WEST, BRADENTON, FL, 34206
CUTHBERY ROB C Director 1112 MANATEE AVE WEST, BRADENTON, FL, 34206
MORBACH HENRY Director 1918 REDBRIDGE DR., BRANDON, FL, 33511
MULLINS DEBORAH Director 8800 ADAMO DR, FLTP0705, TAMPA, FL, 33619
MULLINS DEBORAH Vice President 8800 ADAMO DR, FLTP0705, TAMPA, FL, 33619
CASS M. E Director 3311 N. SAN MIGUEL, TAMPA, FL
BROWN CURT Secretary VERIZON MC FLTP0638 88001 ADAMO DR, TAMPA, FL, 33619
BROWN CURT Treasurer VERIZON MC FLTP0638 88001 ADAMO DR, TAMPA, FL, 33619
BROWN CURT Director VERIZON MC FLTP0638 88001 ADAMO DR, TAMPA, FL, 33619
BROWN CURTIS R Agent 705 PENNYROYAL PLACE, BRANDON, FL, 335102976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-18 8800 ADAMO DR, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2002-07-18 8800 ADAMO DR, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2002-07-18 BROWN, CURTIS R -
REGISTERED AGENT ADDRESS CHANGED 2002-07-18 705 PENNYROYAL PLACE, BRANDON, FL 33510-2976 -
NAME CHANGE AMENDMENT 1991-04-30 NAPM - TAMPA BAY, INC. -

Documents

Name Date
Voluntary Dissolution 2003-01-09
ANNUAL REPORT 2002-07-18
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State