Search icon

BILL HAMM GAS COMBUSTION, INC. - Florida Company Profile

Company Details

Entity Name: BILL HAMM GAS COMBUSTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL HAMM GAS COMBUSTION, 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: 26 Jun 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: 452076
FEI/EIN Number 591546598

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

Address: 12478 NW 38 AVE., UNIT #B12478, OPA LOCKA, FL, 33054, US
Mail Address: 12478 NW 38 AVE,, UNIT #B12478, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMOTT LEROY President 4617 SW 31ST DR, WEST PARK, FL, 33023
DEMOTT LEROY Director 4617 SW 31ST DRIVE, WEST PARK, FL, 33023
DEMOTT LEROY Vice President 4617 SW 31ST DRIVE, WEST PARK, FL, 33023
PEREZ JAN P Vice President 12478 NW 38 AVE. UNIT #B12478, OPA LOCKA, FL, 33054
DEMOTT LEROY Agent 4617 SW 31ST DR, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 4617 SW 31ST DR, WEST PARK, FL 33023 -
AMENDMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 DEMOTT, LEROY -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 12478 NW 38 AVE., UNIT #B12478, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-03-03 12478 NW 38 AVE., UNIT #B12478, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-12-18 - -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
Amendment 2019-11-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879337305 2020-05-03 0455 PPP 12478 NW 38TH AVE, OPA LOCKA, FL, 33054-4528
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72518
Loan Approval Amount (current) 72518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4528
Project Congressional District FL-24
Number of Employees 6
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72985.5
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State