Search icon

TANNING COVE INC - Florida Company Profile

Company Details

Entity Name: TANNING COVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANNING COVE 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: 27 Dec 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: P11000108374
FEI/EIN Number 320367592

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

Address: 406 11TH AVE N, ST PETERSBURG, FL, 33701
Mail Address: 406 11TH AVE N, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGROOT SHIRLEY K President 4322 10th Street N, ST PETERSBURG, FL, 33703
DEGROOT SHIRLEY K Agent 4322 10th Street N, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 406 11TH AVE N, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-11-01 406 11TH AVE N, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-11-01 406 11TH AVE N, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 406 11TH AVE N, ST PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 DEGROOT, SHIRLEY K -
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 4322 10th Street N, ST PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6600707407 2020-05-14 0455 PPP 406 11TH AVE N, SAINT PETERSBURG, FL, 33701-1684
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9370
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8112.44
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State