Entity Name: | TAMPA VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 16 Feb 1987 (38 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P13262 |
FEI/EIN Number |
141689617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 98, GUILDERLAND CENTER, NY, 12085 |
Mail Address: | PO BOX 98, GUILDERLAND CENTER, NY, 12085 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GALESI, FRANCESCO | President | 435 E. 52ND ST., NEW YORK, NY |
GALESI, FRANCESCO | Director | 435 E. 52ND ST., NEW YORK, NY |
TRIMARCHT, DENNIS | Vice President | 669 SALVIA LANE, SCHENECTADY, NY |
BUICKO, DAVID M. | Vice President | WESTCOTT ROAD, SCHENECTADY, NY |
BUICKO, DAVID M. | Director | WESTCOTT ROAD, SCHENECTADY, NY |
HENNIGAN, GERALD J. | Secretary | 123 WESTCHESTER DRIVE, CLIFTON PARK, FL |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-13 | PO BOX 98, GUILDERLAND CENTER, NY 12085 | - |
CHANGE OF MAILING ADDRESS | 1992-03-13 | PO BOX 98, GUILDERLAND CENTER, NY 12085 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-13 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
REG. AGENT RESIGNATION | 1997-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State