Entity Name: | TATA COMPANIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TATA COMPANIES, 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: | 06 Sep 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Aug 2017 (8 years ago) |
Document Number: | P13000073931 |
FEI/EIN Number |
46-3581763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10815 N NEBRASKA AVE, TAMPA, FL, 33612, US |
Mail Address: | P. O. BOX 17175, TAMPA, FL, 33682-7175, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1912334384 | 2013-10-01 | 2021-12-14 | PO BOX 17175, TAMPA, FL, 336827175, US | 10815 N NEBRASKA AVE, TAMPA, FL, 336126816, US | |||||||||||||||||||||||||||||
|
Phone | +1 813-234-4200 |
Fax | 8132344270 |
Authorized person
Name | STEPHEN O BANJOKO |
Role | CFO |
Phone | 2122570225 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | No |
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH27314 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 022260400 |
State | FL |
Name | Role | Address |
---|---|---|
BANJOKO STEPHEN O | Chief Financial Officer | P. O. BOX 17175, TAMPA, FL, 336827175 |
BANJOKO BAMIDELE | Agent | 10549 N FLORIDA AVE, TAMPA, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000043070 | BAY AREA PHARMACY | ACTIVE | 2023-04-04 | 2028-12-31 | - | 1721 W FLETCHER AVE, TAMPA, FL, 33612 |
G17000096748 | BAY AREA PHARMACY | EXPIRED | 2017-08-26 | 2022-12-31 | - | P. O. BOX 270502, TAMPA, FL, 33688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 10815 N NEBRASKA AVE, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | BANJOKO, BAMIDELE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 10549 N FLORIDA AVE, SUITE A, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 10815 N NEBRASKA AVE, TAMPA, FL 33612 | - |
AMENDMENT AND NAME CHANGE | 2017-08-22 | TATA COMPANIES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000531218 | TERMINATED | 1000000833205 | HILLSBOROU | 2019-07-18 | 2029-08-07 | $ 296.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000487767 | TERMINATED | 1000000833200 | HILLSBOROU | 2019-07-11 | 2039-07-17 | $ 3,373.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000347565 | TERMINATED | 1000000826091 | HILLSBOROU | 2019-05-07 | 2029-05-15 | $ 513.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-23 |
Amendment and Name Change | 2017-08-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State