Search icon

VERSAGGI SHRIMP CORP. - Florida Company Profile

Company Details

Entity Name: VERSAGGI SHRIMP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERSAGGI SHRIMP 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: 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: 08 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: 553349
FEI/EIN Number 591784952

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

Address: 2633 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 5777, TAMPA, FL, 33675-5777, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Versaggi Fred A Vice President 2633 CAUSEWAY BLVD, TAMPA, FL, 33619
Versaggi Fred A President 2633 CAUSEWAY BLVD, TAMPA, FL, 33619
Versaggi John T Vice President P.O. BOX 5777, TAMPA, FL, 336755777
Versaggi Salvatore J President P.O. BOX 5777, TAMPA, FL, 336755777
Versaggi Salvatore J Agent 2633 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 Versaggi, Salvatore John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 2633 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2007-01-25 2633 CAUSEWAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1982-09-23 2633 CAUSEWAY BLVD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11439599 Department of Agriculture 10.609 - TRADE ADJUSTMENT ASSISTANCE 2011-09-06 2011-09-06 TRADE ADJUSTMENT ASSIST; TO PROVIDE TECH ASSIST & CASH BENEFITS TO FARMERS & FISHERMEN IF INCREASED IMPORTS CONTRIB IMPORTANTLY TO A PRICE DECLINE
Recipient VERSAGGI SHRIMP CORPORATION
Recipient Name Raw VERSAGGI SHRIMP CORPORATION
Recipient DUNS 097371884
Recipient Address PO BOX 5777, TAMPA, HILLSBOROUGH, FLORIDA, 33675-5777, UNITED STATES
Obligated Amount 280.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11428525 Department of Agriculture 10.609 - TRADE ADJUSTMENT ASSISTANCE 2011-08-30 2011-08-30 TRADE ADJUSTMENT ASSIST; TO PROVIDE TECH ASSIST & CASH BENEFITS TO FARMERS & FISHERMEN IF INCREASED IMPORTS CONTRIB IMPORTANTLY TO A PRICE DECLINE
Recipient VERSAGGI SHRIMP CORPORATION
Recipient Name Raw VERSAGGI SHRIMP CORPORATION
Recipient DUNS 097371884
Recipient Address PO BOX 5777, TAMPA, HILLSBOROUGH, FLORIDA, 33675-5777, UNITED STATES
Obligated Amount 3720.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180947801 2020-05-01 0455 PPP 2633 CAUSEWAY BLVD, TAMPA, FL, 33619
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167707.5
Loan Approval Amount (current) 167707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 20
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10992.89
Forgiveness Paid Date 2024-07-16
9627618502 2021-03-12 0455 PPS 2633 Causeway Blvd, Tampa, FL, 33619-5166
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163175
Loan Approval Amount (current) 163175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-5166
Project Congressional District FL-14
Number of Employees 20
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State