Search icon

RICK PENZA ARCHITECT, INC.

Company Details

Entity Name: RICK PENZA ARCHITECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P99000013512
FEI/EIN Number 593563660
Address: 101 S. 12TH STREET, SUITE 104, TAMPA, FL, 33602, US
Mail Address: 101 S. 12TH STREET, SUITE 104, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PENZA RICHARD FJR Agent 101 S. 12TH STREET, SUITE 104, TAMPA, FL, 33602

President

Name Role Address
PENZA RICHARD FJR President 101 S. 12TH STREET, SUITE 104, TAMPA, FL, 33602

Secretary

Name Role Address
Hicks Brandon Secretary 101 S. 12TH STREET, SUITE 104, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034482 TWELFTH STREET STUDIO ACTIVE 2012-04-10 2027-12-31 No data 101 S. 12TH STREET, SUITE 104, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-06-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 101 S. 12TH STREET, SUITE 104, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 101 S. 12TH STREET, SUITE 104, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2012-03-29 101 S. 12TH STREET, SUITE 104, TAMPA, FL 33602 No data
NAME CHANGE AMENDMENT 2006-11-06 RICK PENZA ARCHITECT, INC. No data
REGISTERED AGENT NAME CHANGED 2005-03-28 PENZA, RICHARD F, JR No data
NAME CHANGE AMENDMENT 2002-02-11 RICK PENZA ARCHITECTS, INC. No data
AMENDMENT 2000-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
Amended and Restated Articles 2018-06-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9110439010 2021-05-29 0455 PPS 101 S 12th St Unit 104, Tampa, FL, 33602-4219
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34645
Loan Approval Amount (current) 34645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188204
Servicing Lender Name Sunshine State Economic Development Corporation
Servicing Lender Address 14141 46th St., N. Suite 1206, Clearwater, FL, 33762
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4219
Project Congressional District FL-14
Number of Employees 3
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34738.02
Forgiveness Paid Date 2021-09-13
2644637708 2020-05-01 0455 PPP 101 S 12th St Unit 104, Tampa, FL, 33602
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32859.2
Forgiveness Paid Date 2021-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State