Search icon

KING OF KINGS MINISTRIES TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: KING OF KINGS MINISTRIES TAMPA, 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: 13 Apr 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: N17000004062
FEI/EIN Number 82-1171347

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

Address: 12730 CITRUS PARK LANE, TAMPA, FL, 33626, US
Mail Address: 14721 REDCLIFF DR., TAMPA, FL, 33625, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FRANCISCO J President 12730 CITRUS PARK LANE, TAMPA, FL, 33625
HERNANDEZ FRANCISCO J Director 12730 CITRUS PARK LANE, TAMPA, FL, 33625
IZQUIERDO OLGA M Vice President 12730 CITRUS PARK LANE, TAMPA, FL, 33625
IZQUIERDO OLGA M Director 12730 CITRUS PARK LANE, TAMPA, FL, 33625
HERNANDEZ RACHEL L Treasurer 12730 CITRUS PARK LANE, TAMPA, FL, 33625
HERNANDEZ RACHEL L Director 12730 CITRUS PARK LANE, TAMPA, FL, 33625
HERNANDEZ FRANCISCO J Agent 12730 CITRUS PARK LANE, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G1700042170 KING JESUS-TAMPA ACTIVE 2017-04-19 2027-12-31 - 14721 REDCLIFF DR, TAMPA, FL, 33625
G17000042169 EL REY JESUS-TAMPA ACTIVE 2017-04-19 2027-12-31 - 14721 REDCLIFF DR, TAMPA, FL, 33625
G17000042170 KENG JESUS-TAMPA EXPIRED 2017-04-19 2022-12-31 - 14721 REDCLIFF DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 12730 CITRUS PARK LANE, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 12730 CITRUS PARK LANE, TAMPA, FL 33625 -
AMENDED AND RESTATEDARTICLES 2017-06-05 - -
AMENDMENT 2017-04-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 HERNANDEZ, FRANCISCO J -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-21
Amended and Restated Articles 2017-06-05
Amendment 2017-04-27
Domestic Non-Profit 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6581088509 2021-03-04 0455 PPS 13115 S Village Dr, Tampa, FL, 33618-8419
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15191
Loan Approval Amount (current) 15191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-8419
Project Congressional District FL-15
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15269.91
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State