Search icon

TAMPA NEIGHBORHOOD DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: TAMPA NEIGHBORHOOD DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA NEIGHBORHOOD DEVELOPMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Dec 1997 (27 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P98000000363
FEI/EIN Number 593502070

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

Address: 5102 NORTH CENTRAL AVENUE, TAMPA, FL, 33603, US
Mail Address: 5102 NORTH CENTRAL AVENUE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAGA VIVIAN O President 5102 NORTH CENTRAL AVENUE, TAMPA, FL, 33603
TENNISON JOHN L Agent 5102 NORTH CENTRAL AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 5102 NORTH CENTRAL AVENUE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2014-04-24 5102 NORTH CENTRAL AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 5102 NORTH CENTRAL AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2011-04-27 TENNISON, JOHN L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State