Search icon

ST. PETERSBURG INTERNATIONAL, INC.

Company Details

Entity Name: ST. PETERSBURG INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P11000003288
FEI/EIN Number 274534416
Address: 4012 Gunn Highway, Tampa, FL, 33618, US
Mail Address: 4012 Gunn Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PAPE ANTHONY Agent 4012 Gunn Highway, Tampa, FL, 33618

President

Name Role Address
PAPE ANTHONY President 4012 Gunn Highway, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034678 HEALTH US ACTIVE 2023-03-15 2028-12-31 No data 4012 GUNN HWY SUITE 100, TAMPA, FL, 33618
G21000032907 HEALTH FLORIDA ACTIVE 2021-03-09 2026-12-31 No data 4012 GUNN HWY, STE 160, TAMPA, FL, 33618
G16000114655 ACTION APPLIANCES EXPIRED 2016-10-21 2021-12-31 No data 4012 GUNN HWY, STE 160, TAMPA, FL, 33618
G15000004931 EOGOTRAVEL.COM EXPIRED 2015-01-14 2020-12-31 No data 4012 GUNN HIGHWAY, 160, TAMPA, FL, 33618
G12000022263 BAY AREA TV REPAIR EXPIRED 2012-03-05 2017-12-31 No data PO BOX 23325, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-23 4012 Gunn Highway, 160, Tampa, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4012 Gunn Highway, 160, Tampa, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4012 Gunn Highway, 160, Tampa, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9714777702 2020-05-01 0455 PPP 4012 Gunn Hwy, Tampa, FL, 33618
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 6
NAICS code 999990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36342.25
Forgiveness Paid Date 2021-04-19
4328108510 2021-02-25 0455 PPS 4012 Gunn Hwy, Tampa, FL, 33618-8910
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20806
Loan Approval Amount (current) 20806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-8910
Project Congressional District FL-14
Number of Employees 6
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20994.68
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State