Search icon

TATA COMPANIES, INC.

Company Details

Entity Name: TATA COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Aug 2017 (7 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
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
BANJOKO BAMIDELE Agent 10549 N FLORIDA AVE, TAMPA, FL, 33612

Chief Financial Officer

Name Role Address
BANJOKO STEPHEN O Chief Financial Officer P. O. BOX 17175, TAMPA, FL, 336827175

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 No data 1721 W FLETCHER AVE, TAMPA, FL, 33612
G17000096748 BAY AREA PHARMACY EXPIRED 2017-08-26 2022-12-31 No data 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 No data
REGISTERED AGENT NAME CHANGED 2021-03-10 BANJOKO, BAMIDELE No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 10549 N FLORIDA AVE, SUITE A, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2018-04-23 10815 N NEBRASKA AVE, TAMPA, FL 33612 No data
AMENDMENT AND NAME CHANGE 2017-08-22 TATA COMPANIES, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State