Search icon

LEAP OF FAITH PARTNERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEAP OF FAITH PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P10000027765
FEI/EIN Number 272272972
Address: 9417 Cavendish Dr., Tampa, FL, 33626, US
Mail Address: 9417 Cavendish Dr., Tamnpa, FL, 33626, US
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOWERS ROBERT W Director 9417 Cavendish Dr., Tampa, FL, 33626
SHOWERS ROBERT W President 9417 Cavendish Dr., Tampa, FL, 33626
SHOWERS ROBERT W Secretary 9417 Cavendish Dr., Tampa, FL, 33626
SHOWERS ROBERT W Treasurer 9417 Cavendish Dr., Tampa, FL, 33626
SHOWERS Robert W Agent 9417 Cavendish Dr., Tampa, FL, 33626

Form 5500 Series

Employer Identification Number (EIN):
272272972
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016214 ANYLABTESTNOW EXPIRED 2011-02-11 2016-12-31 - 3937 W. KENNEDY BLVD, TAMPA, FL, 33609
G10000030832 ANYLABTESTNOW EXPIRED 2010-04-06 2015-12-31 - 2556 C MCMULLEN BOOTH RD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 9417 Cavendish Dr., Unit 104, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2018-03-12 9417 Cavendish Dr., Unit 104, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2018-03-12 SHOWERS, Robert Walter -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 9417 Cavendish Dr., Unit 104, Tampa, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
73100.00
Total Face Value Of Loan:
73100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$73,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,029.99
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $73,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State