Search icon

UNIVERSITY REALTY OF TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26527
Loan Approval Amount (current) 26527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-2956
Project Congressional District FL-15
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26823.52
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State