Search icon

ROYAL PRESTIGE OF TAMPA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROYAL PRESTIGE OF TAMPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: P14000089148
FEI/EIN Number 47-2206506
Address: 8313 W HILLSBOROUGH AVE STE 300, TAMPA, FL, 33615
Mail Address: 8313 W HILLSBOROUGH AVE STE 300, TAMPA, FL, 33615
ZIP code: 33615
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POBLETE SEMENIA Vice President 8403 PRAISE DR, TAMPA, FL, 33625
EVERTS JEAN A President 8403 PRAISE DR, TAMPA, FL, 33625
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069095 ROYAL PRESTIGE BLUEGRASS ACTIVE 2017-06-23 2027-12-31 - 8313 W. HILLSBOROUGH AVE STE 300, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-26 ACCOUNTING FREEDOM SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 3009 38TH TERRACE EAST, BRADENTON, FL 34208 -
AMENDMENT 2017-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000513083 ACTIVE 1000001003278 HILLSBOROU 2024-08-12 2044-08-14 $ 4,639.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000143323 ACTIVE 1000000918677 HILLSBOROU 2022-03-11 2042-03-23 $ 2,153.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000241772 TERMINATED 1000000884335 HILLSBOROU 2021-04-16 2041-05-19 $ 4,130.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
Amendment 2017-06-28
ANNUAL REPORT 2017-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9385.00
Total Face Value Of Loan:
9385.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9384.00
Total Face Value Of Loan:
9384.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,385
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,511.5
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $9,383
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$9,384
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,453.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,384

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State