Search icon

B&B ICE OF TAMPA BAY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: B&B ICE OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 1992 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2001 (24 years ago)
Document Number: V08822
FEI/EIN Number 593112450
Address: 2281 N. VALRICO ROAD, SEFFNER, FL, 33584, US
Mail Address: 2281 N. VALRICO ROAD, SEFFNER, FL, 33584, US
ZIP code: 33584
City: Seffner
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-517-955
State:
ALABAMA

Key Officers & Management

Name Role Address
BENTON PAUL R President 2281 N. VALRICO ROAD, SEFFNER, FL, 33584
BENTON PAUL R Secretary 2281 N. VALRICO ROAD, SEFFNER, FL, 33584
BENTON PAUL R Treasurer 2281 N. VALRICO ROAD, SEFFNER, FL, 33584
BENTON PAUL R Director 2281 N. VALRICO ROAD, SEFFNER, FL, 33584
ROBERT VOGT Vice President 13111 Sara Anna Ct, Dover, FL, 33527
BENTON JR PAUL R Agent 2281 N. VALRICO ROAD, SEFFNER, FL, 33584

Form 5500 Series

Employer Identification Number (EIN):
593112450
Plan Year:
2024
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
145
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-11 2281 N. VALRICO ROAD, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 2281 N. VALRICO ROAD, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 2281 N. VALRICO ROAD, SEFFNER, FL 33584 -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-08-11 BENTON JR, PAUL R -
REINSTATEMENT 1993-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
519310.00
Total Face Value Of Loan:
519310.00
Date:
2020-04-16
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:
450000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$519,310
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$519,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$524,346.6
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $519,310
Jobs Reported:
44
Initial Approval Amount:
$450,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$450,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$454,950
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $450,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(813) 689-8321
Add Date:
1999-04-05
Operation Classification:
Private(Property)
power Units:
29
Drivers:
36
Inspections:
27
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State