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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State