Search icon

TATA COMPANIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TATA COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 10815 N NEBRASKA AVE, TAMPA, FL, 33612, US
Mail Address: P. O. BOX 17175, TAMPA, FL, 33682-7175, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1912334384
Certification Date:
2024-11-20

Authorized Person:

Name:
STEPHEN O BANJOKO
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8668289508

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043070 BAY AREA PHARMACY ACTIVE 2023-04-04 2028-12-31 - P O BOX 17175, TAMPA, FL, 33682
G17000096748 BAY AREA PHARMACY EXPIRED 2017-08-26 2022-12-31 - P. O. BOX 270502, TAMPA, FL, 33688

Events

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. -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
103500.00
Total Face Value Of Loan:
103500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State