Entity Name: | UNIVERSITY REALTY OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSITY REALTY OF TAMPA, INC. 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: | 21 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2014 (11 years ago) |
Document Number: | 627029 |
FEI/EIN Number |
591917434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11007 N. 56th Street, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 11007 N. 56th Street, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICCIRILLI ROBERT L | President | 11007 N. 56th Street, TEMPLE TERRACE, FL, 33617 |
PICCIRILLI ROBERT L | Treasurer | 11007 N. 56th Street, TEMPLE TERRACE, FL, 33617 |
PICCIRILLI ROBERT L | Secretary | 11007 N. 56th Street, TEMPLE TERRACE, FL, 33617 |
PICCIRILLI ROBERT L | Vice President | 11007 N. 56th Street, TEMPLE TERRACE, FL, 33617 |
PICCIRILLI ROBERT L | Agent | 11007 N. 56th Street, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 11007 N. 56th Street, Suite #204, TEMPLE TERRACE, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | PICCIRILLI, ROBERT L | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 11007 N. 56th Street, Suite #204, TEMPLE TERRACE, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 11007 N. 56th Street, Suite #204, TEMPLE TERRACE, FL 33617 | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000677543 | TERMINATED | 1000000484149 | HILLSBOROU | 2013-03-27 | 2033-04-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000023805 | TERMINATED | 1000000378569 | HILLSBOROU | 2012-12-26 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6398837700 | 2020-05-01 | 0455 | PPP | 11007 N 56TH ST STE 204, TEMPLE TERRACE, FL, 33617-2956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State