Search icon

1ST U.S. VOLUNTEER CAVALRY REGIMENT-ROUGH RIDERS, INC. - Florida Company Profile

Company Details

Entity Name: 1ST U.S. VOLUNTEER CAVALRY REGIMENT-ROUGH RIDERS, 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: 03 Feb 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 1993 (32 years ago)
Document Number: 741521
FEI/EIN Number 591867553

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

Address: 601 N. 19TH STREET, TAMPA, FL, 33605, US
Mail Address: POST OFFICE BOX 75892, TAMPA, FL, 33675, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dato Joesph Chairman POST OFFICE BOX 75892, TAMPA, FL, 33675
Eckley Gregory President POST OFFICE BOX 75892, TAMPA, FL, 33675
CONN ROBIN Vice President 601 N 19TH ST, TAMPA, FL, 33605
Ceglio Richard Treasurer POST OFFICE BOX 75892, TAMPA, FL, 33675
Moeller Robert Agent 601 N. 19TH STREET, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00118900091 ROUGH RIDERS ACTIVE 2000-04-27 2025-12-31 - 601 N. 19TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-27 Moeller, Robert -
CHANGE OF MAILING ADDRESS 2008-04-16 601 N. 19TH STREET, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 601 N. 19TH STREET, TAMPA, FL 33605 -
REINSTATEMENT 1993-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 1993-04-15 601 N. 19TH STREET, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-05-03 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563367408 2020-05-07 0455 PPP 601 N. 19TH ST, TAMPA, FL, 33605-6009
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6897
Loan Approval Amount (current) 6897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-6009
Project Congressional District FL-14
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6941.03
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State