Search icon

AMIKIDS TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: AMIKIDS TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Nov 1971 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: 722141
FEI/EIN Number 237155996

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

Address: 1730 MARITIME BLVD., TAMPA, FL, 33605, US
Mail Address: 1730 MARITIME BLVD., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON MICHAEL A Director 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
DAY JUSTIN Director 1730 MARITIME BLVD., TAMPA, FL, 33605
DAVIS J.B. Director 1730 MARITIME BLVD., TAMPA, FL, 33605
WILSON JAMEY Director 1730 MARITIME BLVD., TAMPA, FL, 33605
LAWTON KARLA Executive 1730 MARITIME BLVD., TAMPA, FL, 33605
JIMISON AARON A Chairman 1730 MARITIME BLVD., TAMPA, FL, 33605
HULL DAVID J Agent SMITH, HULSEY & BUSEY, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-06-28 - -
CHANGE OF MAILING ADDRESS 2021-04-26 1730 MARITIME BLVD., TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 SMITH, HULSEY & BUSEY, ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
AMENDED AND RESTATEDARTICLES 2015-12-21 - -
NAME CHANGE AMENDMENT 2009-06-18 AMIKIDS TAMPA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 1730 MARITIME BLVD., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1991-04-12 HULL, DAVID J -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-01
Amended and Restated Articles 2021-06-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9846427105 2020-04-15 0455 PPP 1730 Maritieme Blvd, TAMPA, FL, 33602
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97580
Loan Approval Amount (current) 97580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 15
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98699.46
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State