Search icon

TAMPA CONTRACTORS SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMPA CONTRACTORS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000099161
FEI/EIN Number 85-2457513
Address: 5017 N COOLIDGE AVENUE, TAMPA, FL, 33614, US
Mail Address: 2541 N. DALE MABRY HWY., #297, TAMPA, FL, 33607, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
DAUZAT BRYAN President 384 FAGGART AVENUE NW, CONCORD, NC, 28027
DESSELLE DAWAIN Vice President 384 FAGGART AVENUE NW, CONCORD, NC, 28027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-04 5017 N COOLIDGE AVENUE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 5017 N COOLIDGE AVENUE, TAMPA, FL 33614 -
AMENDMENT 2020-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-09-14 CT CORPORATION -
CONVERSION 2011-11-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000126747. CONVERSION NUMBER 500000117595

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
Amendment 2020-09-14
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2013-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
DOUBLE BRANCH APARTMENTS-DIVISION 10 AND 8 SPECIALTIES
Obligated Amount:
725600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$111,715
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,338.74
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $111,715

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State