Search icon

THE KOREAN PRESBYTERIAN CHURCH OF TAMPA INCORPORATION - Florida Company Profile

Company Details

Entity Name: THE KOREAN PRESBYTERIAN CHURCH OF TAMPA INCORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: 765105
FEI/EIN Number 45-0556131

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

Address: 6510 YOSEMITE DR., TAMPA, FL, 33634-6259
Mail Address: 6510 YOSEMITE DR., TAMPA, FL, 33634-6259
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOI KI HWAN Director 6510 YOSEMTIE DRIVE, TAMPA, FL, 33634
KIM JUNG HWA Director 6510 YOSEMITE DR, TAMPA, FL, 33634
KIM YONG-RAE Director 6510 YOSEMITE DR, TAMPA, FL, 33634
MOON HYON WOOK Director 6510 YOSEMITE DR, TAMPA, FL, 33634
CHOI MIN HO Director 6510 YOSEMITE DR, TAMPA, FL, 33634
CHOI KI HWAN Agent 6510 YOSEMITE DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 MOON, HYUN WOOK -
REINSTATEMENT 2025-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 6510 YOSEMITE DRIVE, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2023-07-19
REINSTATEMENT 2022-10-22
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990878508 2021-02-19 0455 PPS 6510 Yosemite Dr, Tampa, FL, 33634-6259
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20020
Loan Approval Amount (current) 20020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-6259
Project Congressional District FL-14
Number of Employees 3
NAICS code 813110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20208.68
Forgiveness Paid Date 2022-02-03
9731977106 2020-04-15 0455 PPP 6510 YOSEMITE DR, TAMPA, FL, 33634
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 813110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20175.34
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State