Search icon

TAMPA MOVE MANAGERS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA MOVE MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA MOVE MANAGERS, 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: 22 Jan 2018 (7 years ago)
Document Number: P18000007148
FEI/EIN Number 82-4131392

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3610 Ohio Avenue, Tampa, FL, 33611, US
Mail Address: 3610 Ohio Avenue, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE LAURA A President 3610 Ohio Avenue, Tampa, FL, 33611
BRUCE LAURA A Agent 3610 Ohio Avenue, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012954 CARING TRANSITIONS #35776 ACTIVE 2018-01-24 2028-12-31 - 3910 W DE LEON ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 3610 Ohio Avenue, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2024-02-07 3610 Ohio Avenue, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 3610 Ohio Avenue, Tampa, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2833927308 2020-04-29 0455 PPP 4113 West Santiago Street, Tampa, FL, 33629-6732
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-6732
Project Congressional District FL-14
Number of Employees 8
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5759.85
Forgiveness Paid Date 2021-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State