Search icon

TAMPA SAFE EXCHANGE, INC.

Company Details

Entity Name: TAMPA SAFE EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000095385
FEI/EIN Number 043645140
Address: 8267 CAUSEWAY BLVD, SUITE A, TAMPA, FL, 33619
Mail Address: 8267 CAUSEWAY BLVD, SUITE A, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER GARY L Agent 8267 CAUSEWAY BLVD, TAMPA, FL, 33619

President

Name Role Address
COOPER GARY L President 2113 S. 86TH ST, TAMPA, FL, 33619
COOPER ZENAIDA V President 2113 S. 86TH ST, TAMPA, FL, 33619

Director

Name Role Address
COOPER GARY L Director 2113 S. 86TH ST, TAMPA, FL, 33619

Vice President

Name Role Address
COOPER ZENAIDA V Vice President 2113 S. 86TH ST, TAMPA, FL, 33619

Secretary

Name Role Address
COOPER ZENAIDA V Secretary 2113 S. 86TH ST, TAMPA, FL, 33619

Treasurer

Name Role Address
COOPER ZENAIDA V Treasurer 2113 S. 86TH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-21 COOPER, GARY L No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 8267 CAUSEWAY BLVD, SUITE A, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 8267 CAUSEWAY BLVD, SUITE A, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2006-03-13 8267 CAUSEWAY BLVD, SUITE A, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
Domestic Profit 2001-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State