Search icon

T N C TAE KWON DO, INC.

Company Details

Entity Name: T N C TAE KWON DO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P01000028580
FEI/EIN Number 593708688
Address: 7071 W. WATERS AVENUE, TAMPA, FL, 33634
Mail Address: 7071 W. WATERS AVENUE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MALDONADO ELIZABETH M Agent 10103 TIMBER OAKS CT., TAMPA, FL, 33615

President

Name Role Address
MALDONADO ELIZABETH L President 10103 TIMBER OAKS CT., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-04 MALDONADO, ELIZABETH M No data
REINSTATEMENT 2020-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 7071 W. WATERS AVENUE, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2006-04-25 7071 W. WATERS AVENUE, TAMPA, FL 33634 No data
CANCEL ADM DISS/REV 2005-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 10103 TIMBER OAKS CT., TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000059499 TERMINATED 1000000648477 HILLSBOROU 2014-12-09 2025-01-08 $ 447.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001077703 TERMINATED 1000000315309 HILLSBOROU 2012-12-19 2022-12-28 $ 904.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-06-17
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230297301 2020-05-01 0455 PPP 7071 W WATERS AVE, TAMPA, FL, 33634-2290
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-2290
Project Congressional District FL-14
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2516.92
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State