Search icon

ACADEMY OF TAMPA INC - Florida Company Profile

Company Details

Entity Name: ACADEMY OF TAMPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACADEMY 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: 08 Jun 2007 (18 years ago)
Document Number: P07000067549
FEI/EIN Number 260321641

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

Mail Address: P O BOX 290620, TAMPA, FL, 33687, US
Address: 5511 NORTH 40TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEH HUSAIN R President P O BOX 290620, TAMPA, FL, 33687
SALEH HAMZEH R Agent 18110 palm beach dr, tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046750 ACADEMY OF TAMPA D.B.A KIDS CORNER ACTIVE 2023-04-12 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G18000070501 CHILDREN'S DISCOVERY ACTIVE 2018-06-21 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G18000070508 KIDS CORNER ACTIVE 2018-06-21 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G18000070504 UNIVERSITY C.C.C ACTIVE 2018-06-21 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G18000070505 THE VILLAGE ACTIVE 2018-06-21 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G18000070506 WEE CARE ACTIVE 2018-06-21 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 SALEH, HAMZEH R -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 18110 palm beach dr, tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 5511 NORTH 40TH STREET, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000119095 TERMINATED 8:14-CV-01325 USDC, MIDDLE DISTRICT 2014-11-03 2020-01-28 $25,088.47 MWR HOLDINGS, LLC, * SEE DOCUMENT FOR ADD'L CREDITORS, 4855 TECHNOLOGY WAY, SUITE 700, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4296357709 2020-05-01 0455 PPP 1902 E 131ST AVE, TAMPA, FL, 33612
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230378
Loan Approval Amount (current) 230378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 49
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232662.84
Forgiveness Paid Date 2021-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State