Search icon

SPORTING CLAYS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: SPORTING CLAYS 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: 08 Nov 1991 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N45937
FEI/EIN Number 593093851

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

Address: 10514 EHREN CUTOFF, LAND O' LAKES, 34639, US
Mail Address: PO BOX 291538, TEMPLE TERRACE, FL, 33687, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABILL JOHN B Secretary 321 FERNCLIFF AVE., TEMPLE TERRACE, FL, 33549
GRABILL JOHN B Director 321 FERNCLIFF AVE., TEMPLE TERRACE, FL, 33549
SEMAGO JOHN Treasurer 740 S DAVIS BLVD, TAMPA, FL, 33606
SEMAGO JOHN Director 740 S DAVIS BLVD, TAMPA, FL, 33606
HILLARD SAM President 8959 MAGNOLIA CHASE CIRCLE, TAMPA, FL, 33647
HILLARD SAM Director 8959 MAGNOLIA CHASE CIRCLE, TAMPA, FL, 33647
VANDERHOOK RICHARD Vice President 4435 AVE. CANNES, LUTZ, FL, 33546
VANDERHOOK RICHARD Director 4435 AVE. CANNES, LUTZ, FL, 33546
HILLARD SAM Agent 8959 MAGNOLIA CHASE CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-02-07 10514 EHREN CUTOFF, LAND O' LAKES 34639 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 10514 EHREN CUTOFF, LAND O' LAKES 34639 -
REGISTERED AGENT NAME CHANGED 1997-03-06 HILLARD, SAM -
REGISTERED AGENT ADDRESS CHANGED 1997-03-06 8959 MAGNOLIA CHASE CIRCLE, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-05-03
ANNUAL REPORT 1995-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State