Entity Name: | THE ENTERPRISE CORPORATION OF TAMPA BAY |
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: | 28 Nov 1990 (34 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | N41009 |
FEI/EIN Number |
593070815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 N. WESTSHORE BLVD, STE 200-B, TAMPA, FL, 33607, US |
Mail Address: | 1111 N. WESTSHORE BLVD, STE 200-B, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARKEY BILL | Director | 4925 W BAY WAY DR, TAMPA, FL, 33629 |
DOBKIN RICHARD | Director | 201 N FRANKLIN ST #2000, TAMPA, FL |
SCOTT FARIS M. | Director | 3702 SPECTRUM BLVD., STE 145, TAMPA, FL |
STARKEY BILL | Chairman | 4925 W BAY WAY DR, TAMPA, FL, 33629 |
WINDHAM GENE | Treasurer | 14447 SANDPIPER CIR, CLEARWATER, FL, 34622 |
ALBA RUSSELL T | Agent | 100 NORTH TAMPA ST., TAMPA, FL, 336013391 |
PAPPAS, JAMES | Vice President | 4202 FOWLER BLVD, TAMPA, FL |
ALBA, RUSSELL T. | Director | 201 N. FRANKLIN ST.#2100, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-25 | 100 NORTH TAMPA ST., SUITE 2700, TAMPA, FL 33601-3391 | - |
AMENDED AND RESTATEDARTICLES | 1995-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-24 | 1111 N. WESTSHORE BLVD, STE 200-B, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 1994-05-24 | 1111 N. WESTSHORE BLVD, STE 200-B, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 1992-05-22 | THE ENTERPRISE CORPORATION OF TAMPA BAY | - |
REINSTATEMENT | 1991-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State