Search icon

TRANSNOTA, INC

Company Details

Entity Name: TRANSNOTA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: P01000113878
FEI/EIN Number 223848578
Mail Address: 12760 WESTWOOD LAKES BLVD, TAMPA, FL, 33626
Address: 13200 McCormick Dr, Suite E-1, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619617040 2022-04-01 2022-04-01 12760 WESTWOOD LAKES BLVD, TAMPA, FL, 336262345, US 13200 MCCORMICK DR STE E-1, TAMPA, FL, 336263010, US

Contacts

Phone +1 813-814-5971
Fax 8138145972
Phone +1 813-814-5973

Authorized person

Name KAREN CABAGE
Role OFFICE MANAGER
Phone 8138145973

Taxonomy

Taxonomy Code 222Q00000X - Developmental Therapist
Is Primary Yes

Agent

Name Role Address
PRABHAKARAN Gayle Agent 12760 WESTWOOD LAKES BLVD, TAMPA, FL, 33626

President

Name Role Address
Prabhakaran Gayle President 12760 Westwood Lakes Blvd, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021257 THERAPY STATION ACTIVE 2021-02-12 2026-12-31 No data 12760 WESTWOOD LAKES BLVD, TAMPA, FL, 33626
G11000013383 THERAPY STATION INC EXPIRED 2011-02-03 2016-12-31 No data 1209 WESTWOOD LAKES BLVD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 13200 McCormick Dr, Suite E-1, Tampa, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 PRABHAKARAN, Gayle No data
REINSTATEMENT 2013-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5536837302 2020-04-30 0455 PPP 13200 McCormick Drive,, Tampa, FL, 33626
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 14
NAICS code 621340
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33553.63
Forgiveness Paid Date 2021-02-09
5081908309 2021-01-25 0455 PPS 13200 McCormick Dr, Tampa, FL, 33626-3010
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-3010
Project Congressional District FL-14
Number of Employees 9
NAICS code 621340
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25094.52
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State