Search icon

K.O.F. OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: K.O.F. OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.O.F. OF TAMPA, 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: 30 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: P02000105083
FEI/EIN Number 020646069

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

Address: 27251 wesley chapel blvd suite #115, wesley chapel, FL, 33544, US
Mail Address: 27251 wesley chapel blvd suite#115, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARKAS KRIS President 27251 wesley chapel blvd suite#115, wesley chapel, FL, 33544
KRIS FARKAS Agent 27251 wesley chapel blvd suite#115, wesley chapel, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 27251 wesley chapel blvd suite#115, wesley chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2023-01-03 27251 wesley chapel blvd suite #115, wesley chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 27251 wesley chapel blvd suite #115, wesley chapel, FL 33544 -
REINSTATEMENT 2014-11-25 - -
REGISTERED AGENT NAME CHANGED 2014-11-25 KRIS, FARKAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-25 - -
PENDING REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-06-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170988507 2021-03-12 0491 PPP 202 Zoller St N/A, Brooksville, FL, 34601-1928
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28797
Loan Approval Amount (current) 28797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34601-1928
Project Congressional District FL-12
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28954.58
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State