Entity Name: | WORLD TRADE ASSOCIATION OF 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: | 22 May 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N43608 |
FEI/EIN Number |
593092928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5012 W Cypress Street, TAMPA, FL, 33607, US |
Mail Address: | 5012 W Cypress Street, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIERLEY JOHN C | Ds | 5601 Mariner Street, Suite 230, TAMPA, FL, 33609 |
CISNEROS FRANK G | Director | 5601 Mariner Street, Suite 230, TAMPA, FL, 33609 |
CISNEROS FRANK G | Treasurer | 5601 Mariner Street, Suite 230, TAMPA, FL, 33609 |
MICHELINI STEVE | Director | 5601 Mariner Street, Suite 230, TAMPA, FL, 33609 |
Kaliebe Karl A | Director | Po Box 18736, TAMPA, FL, 33679 |
BIERLEY JOHN C | Agent | 5601 Mariner Street, Suite 230, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000050069 | WORLD TRADE CENTER TAMPA BAY | EXPIRED | 2019-04-23 | 2024-12-31 | - | PO BOX 18736, TAMPA, FL, 33679 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5012 W Cypress Street, Suite 200, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 5012 W Cypress Street, Suite 200, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 5601 Mariner Street, Suite 230, Watermark 12 Building, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-22 | BIERLEY, JOHN C | - |
AMENDMENT | 1997-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State