Search icon

KABS OF TAMPA, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KABS OF TAMPA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2003 (22 years ago)
Document Number: P01000056440
FEI/EIN Number 364457589
Address: 2812 E BEARSS AVE, TAMPA, FL, 33613
Mail Address: 2812 E BEARSS AVE, TAMPA, FL, 33613
ZIP code: 33613
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISHOLA OLABODE A President 10109 VISTA POINTE DRIVE, TAMPA, FL, 33635
ISHOLA KOLAWOLE Vice President 17918 BURNT OAK LANE, LITHIA, FL, 33547
ISHOLA OLABODE A Agent 2812 E BEARSS AVENUE, TAMPA, FL, 33613

National Provider Identifier

NPI Number:
1649798356

Authorized Person:

Name:
KOLAWOLE ISHOLA
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092941 KABS PHARMACY EXPIRED 2017-08-22 2022-12-31 - 2812 EAST BEARSS, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-13 ISHOLA, OLABODE A -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 2812 E BEARSS AVENUE, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 2812 E BEARSS AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2010-05-04 2812 E BEARSS AVE, TAMPA, FL 33613 -
AMENDMENT 2003-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001180844 LAPSED 51-2012-CA-04274 CIR CT PASCO CTY 2013-07-03 2018-07-17 $77,699.25 INTRA HOLDINGS, LLC, P.O. BOX 39, TARPON SPRINGS, FL 34688

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-07-08

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,544.67
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $43,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State