Search icon

TABATHA EXQUISITE TOUCH INC - Florida Company Profile

Company Details

Entity Name: TABATHA EXQUISITE TOUCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABATHA EXQUISITE TOUCH INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 May 2001 (24 years ago)
Document Number: P01000049904
FEI/EIN Number 593672062

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

Address: 1614 CENTRAL AVE, ST PETERSBURG, FL, 33712, US
Mail Address: 3601 ABINGTON AVE S, ST PETERSBURG, FL, 33711, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEY CONSUELO President 3601 ABINGTON AVE S, ST PETERSBURG, FL, 33711
Mackey Consuelo Agent 1614 CENTRAL AVE, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 Mackey, Consuelo -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1614 CENTRAL AVE, ST PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 1614 CENTRAL AVE, ST PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2016-04-18 1614 CENTRAL AVE, ST PETERSBURG, FL 33712 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5483867208 2020-04-27 0455 PPP 1614 Central Avenue, St. Petersburg, FL, 33712-1341
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33712-1341
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3825.72
Forgiveness Paid Date 2021-02-09
9292418607 2021-03-25 0455 PPS 1614 Central Ave, St Petersburg, FL, 33712-1341
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4330
Loan Approval Amount (current) 4330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-1341
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4348.52
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State