Search icon

INHIBITOR THERAPEUTICS, INC. - Florida Company Profile

Company Details

Entity Name: INHIBITOR THERAPEUTICS, 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: 24 Mar 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Aug 2019 (6 years ago)
Document Number: F14000001325
FEI/EIN Number 300793665

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

Address: 900 West Platt Street, Tampa, FL, 33606-2173, US
Mail Address: 900 West Platt Street, Tampa, FL, 33606-2173, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VCORP AGENT SERVICES, INC. Agent -
McNulty James A Treasurer 4905 Westshore Blvd, Tampa, FL, 33611
Yanez Michelle Director 4905 Westshore Blvd, Tampa, FL, 33611
Vasisht Niraj Director 4905 Westshore Blvd, Tampa, FL, 33611
O'Donnell, JR Frank Director 4905 Westshore Blvd, Tampa, FL, 33611
Sears Sam Director 4905 Westshore Blvd, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 900 West Platt Street, STE 200, Tampa, FL 33606-2173 -
CHANGE OF MAILING ADDRESS 2024-08-28 900 West Platt Street, STE 200, Tampa, FL 33606-2173 -
REGISTERED AGENT NAME CHANGED 2023-04-03 Vcorp Agent Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2019-08-27 INHIBITOR THERAPEUTICS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000569994 TERMINATED 1000001007869 HILLSBOROU 2024-08-26 2044-09-04 $ 18,396.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
Name Change 2019-08-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3776547200 2020-04-27 0455 PPP 4830 W Kennedy Blvd Suite 600, Tampa, FL, 33609-2584
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) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2584
Project Congressional District FL-14
Number of Employees 2
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41973.24
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State