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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State