Search icon

TAMPA CONTRACTORS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA CONTRACTORS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA CONTRACTORS SUPPLY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000099161
FEI/EIN Number 85-2457513

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

Address: 5017 N COOLIDGE AVENUE, TAMPA, FL, 33614, US
Mail Address: 2541 N. DALE MABRY HWY., #297, TAMPA, FL, 33607, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
DAUZAT BRYAN President 384 FAGGART AVENUE NW, CONCORD, NC, 28027
DESSELLE DAWAIN Vice President 384 FAGGART AVENUE NW, CONCORD, NC, 28027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-04 5017 N COOLIDGE AVENUE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 5017 N COOLIDGE AVENUE, TAMPA, FL 33614 -
AMENDMENT 2020-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-09-14 CT CORPORATION -
CONVERSION 2011-11-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000126747. CONVERSION NUMBER 500000117595

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
Amendment 2020-09-14
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9888697005 2020-04-09 0455 PPP 101 W Palmetto St, ARCADIA, FL, 34266-4314
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111715
Loan Approval Amount (current) 111715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ARCADIA, DE SOTO, FL, 34266-4314
Project Congressional District FL-18
Number of Employees 21
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112338.74
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State