Search icon

NORTH TAMPA AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH TAMPA AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 19 Feb 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: F10000000875
FEI/EIN Number 271953258

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

Mail Address: 10741 US Hwy 301, Dade City, FL, 33525, US
Address: 10909 NORTH FLORIDA AVE., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROWNE JAMES J Director 10909 NORTH FLORIDA AVENUE, TAMPA, FL, 33612
Browne James J President 10909 NORTH FLORIDA AVENUE, TAMPA, FL, 33612
Browne James J Secretary 10909 NORTH FLORIDA AVENUE, TAMPA, FL, 33612
Browne James J Treasurer 10909 NORTH FLORIDA AVENUE, TAMPA, FL, 33612
Thomas Gregory A Director 9901 Express Drive, Highland, IN, 46322
Thomas James J Director 9901 Express Drive, Highland, IN, 46322
BROWNE JAMES J Agent 10909 NORTH FLORIDA AVE., TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064398 JIM BROWNE CHRYSLER JEEP DODGE RAM OF TAMPA BAY ACTIVE 2016-06-30 2026-12-31 - 10909 NORTH FLORIDA AVENUE, TAMPA, FL, 33612
G14000117268 CHRYSLER JEEP DODGE RAM OF TAMPA BAY EXPIRED 2014-11-21 2019-12-31 - 10909 N FLORIDA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 10909 NORTH FLORIDA AVE., TAMPA, FL 33612 -
NAME CHANGE AMENDMENT 2016-02-08 NORTH TAMPA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-12-22 10909 NORTH FLORIDA AVE., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2015-12-22 BROWNE, JAMES J -
REGISTERED AGENT ADDRESS CHANGED 2015-12-22 10909 NORTH FLORIDA AVE., TAMPA, FL 33612 -
AMENDMENT 2010-02-23 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-29
Off/Dir Resignation 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067647102 2020-04-15 0455 PPP 10909 N Florida Ave, Tampa, FL, 33612-6633
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 738900
Loan Approval Amount (current) 738900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33612-6633
Project Congressional District FL-15
Number of Employees 67
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 746042.7
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State