TAMPA BAY FEDERAL CREDIT UNION - Florida Company Profile

Entity Name: | TAMPA BAY FEDERAL CREDIT UNION |
Jurisdiction: | FLORIDA |
Filing Type: | Designation of Agent |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 2023 (2 years ago) |
Document Number: | Q23000000056 |
Address: | 3815 N. NEBRASKA AVE., TAMPA, FL 33603 |
Mail Address: | 3815 N. NEBRASKA AVE., TAMPA, FL 33603 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAMMATICA, RICHARD | Agent | 3815 N. NEBRASKA AVE., TAMPA, FL 33603 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEXCENTRI, INC. VS TAMPA BAY FEDERAL CREDIT UNION, ET AL., | 2D2017-1068 | 2017-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEXCENTRI, INC. |
Role | Appellant |
Status | Active |
Representations | RICHARD W. ERVIN, ESQ. |
Name | TAMPA BAY FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | DENNIS R. O'CONNOR, ESQ., LANSING C. SCRIVEN, ESQ., DEREK J. ANGELL, ESQ., MICHAEL H. KESTENBAUM, ESQ., ANTHONY PETRILLO, ESQ., MATTHEW G. KRAUSE, ESQ. |
Name | DALE F. SCHUMACHER |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-04-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEXCENTRI, INC. |
Docket Date | 2017-03-16 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Ass'n [summary judgment) |
Docket Date | 2017-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2017-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NEXCENTRI, INC. |
Docket Date | 2017-03-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 09-CA-29256 |
Parties
Name | THOMAS L. ADAMS |
Role | Appellant |
Status | Active |
Representations | CRAIG R. LYND, ESQ., RICHARD W. WITHERS, ESQ., MATTHEW D. VALDES, ESQ. |
Name | TAMPA BAY FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | ARTHUR S. CORRALES, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-08 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-11-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-11-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-11-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THOMAS L. ADAMS |
Docket Date | 2011-09-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-09-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Tampa Bay Federal Credit Union |
Docket Date | 2011-09-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 09/06/11 |
On Behalf Of | THOMAS L. ADAMS |
Docket Date | 2011-08-17 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ or dismiss/wall/JB |
Docket Date | 2011-07-01 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ wall/JB |
Docket Date | 2011-01-28 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ NONE |
On Behalf Of | THOMAS L. ADAMS |
Docket Date | 2011-01-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2011-01-13 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-01-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS L. ADAMS |
Name | Date |
---|---|
Designation of Agent | 2023-07-05 |
This company hasn't received any reviews.
Date of last update: 09 Feb 2025
Sources: Florida Department of State