Search icon

BAJO CUVA COHEN & TURKEL P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAJO CUVA COHEN & TURKEL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P10000019524
FEI/EIN Number 272008336
Address: 100 N. TAMPA STREET, SUITE 1900, TAMPA, FL, 33602
Mail Address: 100 N. TAMPA STREET, SUITE 1900, TAMPA, FL, 33602
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJO PEDRO F Vice President 100 N. TAMPA ST., SUITE 1900, TAMPA, FL, 33602
CUVA ANTHONY J President 100 N. TAMPA ST., SUITE 1900, TAMPA, FL, 33602
COHEN V. STEPHEN Vice President 100 N. TAMPA ST., SUITE 1900, TAMPA, FL, 33602
TURKEL KENNETH G Vice President 100 N. TAMPA ST., SUITE 1900, TAMPA, FL, 33602
John Agliano Vice President 100 N. TAMPA STREET, TAMPA, FL, 33602
Cuva Anthony J Agent 100 N. TAMPA STREET, TAMPA, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
272008336
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067669 BAJO / CUVA / COHEN / TURKEL EXPIRED 2013-07-05 2018-12-31 - 100 N. TAMPA STREET, SUITE 1900, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Cuva, Anthony J -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 100 N. TAMPA STREET, SUITE 1900, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2011-03-23 100 N. TAMPA STREET, SUITE 1900, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 100 N. TAMPA STREET, SUITE 1900, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2010-09-29 BAJO CUVA COHEN & TRAVEL P.A. -
AMENDMENT 2010-08-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310000.00
Total Face Value Of Loan:
310000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$310,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$310,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$312,590.41
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $310,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State