Search icon

VINCENT TALIERCIO AND SONS INC.

Company Details

Entity Name: VINCENT TALIERCIO AND SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2005 (19 years ago)
Document Number: P05000153225
FEI/EIN Number 830440112
Address: 4315 EAST COLUMBUS DRIVE, TAMPA, FL, 33605
Mail Address: 4315 EAST COLUMBUS DRIVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TALIERCIO MICHAEL W Agent 4315 EAST COLUMBUS DRIVE, TAMPA, FL, 33605

President

Name Role Address
TALIERCIO LOUIS V President 4315 EAST COLUMBUS DRIVE, TAMPA, FL, 33605

Director

Name Role Address
TALIERCIO LOUIS V Director 4315 EAST COLUMBUS DRIVE, TAMPA, FL, 33605
TALIERCIO MICHAEL W Director 4315 EAST COLUMBUS DRIVE, TAMPA, FL, 33605

Vice President

Name Role Address
TALIERCIO MICHAEL W Vice President 4315 EAST COLUMBUS DRIVE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077888 DADE CITY AUTO SALES EXPIRED 2019-07-18 2024-12-31 No data 4315 E COLUMBUS DR, TAMPA, FL, 33605
G05332900435 TAMPA BAY AUTONETWORK ACTIVE 2005-11-28 2025-12-31 No data 4315 EAST COLUMBUS DRIVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 TALIERCIO, MICHAEL W No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 4315 EAST COLUMBUS DRIVE, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-17 4315 EAST COLUMBUS DRIVE, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2012-12-17 4315 EAST COLUMBUS DRIVE, TAMPA, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5139898410 2021-02-07 0455 PPS 4315 E Columbus Dr, Tampa, FL, 33605-3230
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125305
Loan Approval Amount (current) 125305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3230
Project Congressional District FL-14
Number of Employees 8
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126036.23
Forgiveness Paid Date 2021-09-10
6293677704 2020-05-01 0455 PPP 4315 E COLUMBUS DR, TAMPA, FL, 33605-3230
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125290
Loan Approval Amount (current) 125290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33605-3230
Project Congressional District FL-14
Number of Employees 11
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126357.54
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State