Search icon

TAMPA UNITY INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMPA UNITY INCORPORATED
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: 28 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (5 years ago)
Document Number: 765216
FEI/EIN Number 590997032

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

Address: 2610 silver lake ave, TAMPA, FL, 33614, US
Mail Address: 2610 silver lake ave, TAMPA, FL, 33614, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kubilins Margaret President 207 W. Emily Street, Tampa, FL, 33603
THOMAS JENNIS Vice President 1545 W. Cass Street, Tampa, FL, 33606
Wells Joanne Treasurer 304 S Albany Ave, Tampa, FL, 33606
Reed Linda Secretary 3218 W Bay Vista Ave, Tampa, FL, 33611
Esser Sam Trustee 2538 W. Maryland Ave, Tampa, FL, 33629
Stump Cindy Trustee 1408 Lake Hurst Way, Brandon, FL, 33511
Kubilins Margaret Agent 207 W Emily Street, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044880 UNITY OF TAMPA ACTIVE 2020-04-23 2030-12-31 - 2610 SILVER LAKE AVE, TAMPA, FL, 33614
G09111900059 UNITY OF TAMPA EXPIRED 2009-04-20 2014-12-31 - 3302 HORATIO STREET, TAMPA, FL, 33609, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 2610 silver lake ave, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2021-06-02 2610 silver lake ave, TAMPA, FL 33614 -
REINSTATEMENT 2020-12-03 - -
REGISTERED AGENT NAME CHANGED 2020-12-03 Kubilins, Margaret -
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 207 W Emily Street, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102100.00
Total Face Value Of Loan:
102100.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22467.50
Total Face Value Of Loan:
22467.50

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$22,467.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,467.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,765.19
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $22,467.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State