Search icon

TAMPA BAY TRADE EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY TRADE EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY TRADE EXCHANGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: P12000063669
FEI/EIN Number 46-0734851

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

Address: 531 PENINSULA KEY, PLANT CITY, FL, 33565
Mail Address: 531 PENINSULA KEY, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JAMES E President 531 PENINSULA KEY, PLANT CITY, FL, 33565
YOUNG CAROLYN S Secretary 531 PENINSULA KEY, PLANT CITY, FL, 33565
YOUNG JAMES E Agent 531 PENINSULA KEY, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-07-30 TAMPA BAY TRADE EXCHANGE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2669518405 2021-02-03 0455 PPS 531 Peninsula Key, Plant City, FL, 33565-8766
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-8766
Project Congressional District FL-15
Number of Employees 1
NAICS code 523210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6327.91
Forgiveness Paid Date 2022-05-09
8087877202 2020-04-28 0455 PPP 531 Peninsula Key, PLANT CITY, FL, 33565
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33565-2100
Project Congressional District FL-15
Number of Employees 1
NAICS code 523210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6286.99
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State