Search icon

HAVANA FORD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAVANA FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 1971 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: 377134
FEI/EIN Number 59-1348999
Address: US HWY 27 SO, 302 S MAIN ST, HAVANA, FL, 32333, US
Mail Address: P O BOX 588, HAVANA, FL, 32333, US
ZIP code: 32333
City: Havana
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXTER JOY A Secretary 302 S MAIN ST, HAVANA, FL, 32333
BAXTER JOY A Treasurer 302 S MAIN ST, HAVANA, FL, 32333
BALL KENNETH D President 302 S MAIN ST, HAVANA, FL, 32333
BALL KENNETH D Vice President 302 S MAIN ST, HAVANA, FL, 32333
BALL KENNETH D Agent 302 S MAIN ST, HAVANA, FL, 32333

Unique Entity ID

Unique Entity ID:
LZAEXCE6SAB7
CAGE Code:
9Z2Z7
UEI Expiration Date:
2025-07-31

Business Information

Division Name:
HAVANA FORD,INC
Division Number:
01
Activation Date:
2024-08-02
Initial Registration Date:
2024-07-31

Commercial and government entity program

CAGE number:
9Z2Z7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-31
CAGE Expiration:
2029-08-02
SAM Expiration:
2025-07-31

Contact Information

POC:
JOY A. BAXTER
Corporate URL:
www.havanaford.com

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-12 - -
AMENDMENT 2019-07-03 - -
REGISTERED AGENT NAME CHANGED 2019-06-21 BALL, KENNETH D -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 302 S MAIN ST, HAVANA, FL 32333 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 US HWY 27 SO, 302 S MAIN ST, HAVANA, FL 32333 -
CHANGE OF MAILING ADDRESS 1992-06-18 US HWY 27 SO, 302 S MAIN ST, HAVANA, FL 32333 -
NAME CHANGE AMENDMENT 1985-07-30 HAVANA FORD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-19
Amendment 2019-07-12
Amendment 2019-07-03
Reg. Agent Change 2019-06-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
159125.00
Total Face Value Of Loan:
159125.00
Date:
2020-04-14
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:
159125.00
Total Face Value Of Loan:
159125.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$159,125
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$160,947.31
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $159,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State