Search icon

PREMIER SUPPLY COMPANY OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER SUPPLY COMPANY OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER SUPPLY COMPANY OF TAMPA BAY, 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: 30 Apr 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2004 (21 years ago)
Document Number: S48807
FEI/EIN Number 593063012

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

Address: 5444 PIONEER PARK BLVD., C, TAMPA, FL, 33634, US
Mail Address: 5444 PIONEER PARK BLVD., C, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conte David A Director 9286 Bella Vita Circle, Land O Lakes, FL, 34637
Massaro Richard A Director 9508 WEST FLORA STREET, TAMPA, FL, 33615
Hershberger Peter V Director 3501 61ST ST. NORTH, ST. PETERSBURG, FL
CONTE, DAVID ALLEN Agent 9286 Bella Vita Circle, Land O Lakes, FL, 34637

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 9286 Bella Vita Circle, Land O Lakes, FL 34637 -
CANCEL ADM DISS/REV 2004-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-12 5444 PIONEER PARK BLVD., C, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2004-10-12 5444 PIONEER PARK BLVD., C, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1991-07-30 CONTE, DAVID ALLEN -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138167307 2020-04-30 0455 PPP 5444 PIONEER PARK BLVD STE C, TAMPA, FL, 33634
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106250
Loan Approval Amount (current) 106250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 10
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106969.01
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State