Search icon

TAMPA BUSINESS CENTRE, INC.

Company Details

Entity Name: TAMPA BUSINESS CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: P17000035450
FEI/EIN Number 82-1274538
Address: 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619
Mail Address: 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCSWEENEY, ADAM Agent 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619

President

Name Role Address
MCSWEENEY, ADAM President 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619

Secretary

Name Role Address
MCSWEENEY, ADAM Secretary 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619

Treasurer

Name Role Address
SANTOS, ANGELINE Treasurer 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619

Director

Name Role Address
MCSWEENEY, ADAM Director 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066260 LINK MANAGEMENT ACTIVE 2021-05-14 2026-12-31 No data 2801 BUSCH BLVD STE 101, TAMPA, FL, 33618
G19000100867 COASTAL BRANDING EXPIRED 2019-09-13 2024-12-31 No data 610 E ZACK ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2024-02-16 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 3014 N US Hwy 301, Ste 200, TAMPA, FL 33619 No data
REINSTATEMENT 2021-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-02 MCSWEENEY, ADAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000788504 2021-03-05 0455 PPS 8426 Canterbury Lake Blvd, Tampa, FL, 33619-6668
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53087
Loan Approval Amount (current) 53087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6668
Project Congressional District FL-14
Number of Employees 12
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53292.08
Forgiveness Paid Date 2021-07-28
7029537703 2020-05-01 0455 PPP 8426 CANTERBURY LAKE BLVD, TAMPA, FL, 33619-6668
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63087
Loan Approval Amount (current) 63087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33619-6668
Project Congressional District FL-14
Number of Employees 17
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53662.51
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State