Search icon

TAZ PANAMA CITY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TAZ PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Feb 2016 (9 years ago)
Branch of: TAZ PANAMA CITY, INC., ALABAMA (Company Number 000-352-178)
Document Number: F16000000878
FEI/EIN Number 81-1594989

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

Address: 141 NARROWS DRIVE, BIRMINGHAM, AL, 35242, US
Mail Address: 16700 Hwy 280 East, Suite A, No. 105, Chelsea, AL, 35043, US
Place of Formation: ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAZ PANAMA CITY (WELFARE PLAN) 2023 811599498 2024-07-31 TAZ PANAMA CITY 0
File View Page
Three-digit plan number (PN) 951
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 2055473630
Plan sponsor’s address 103 WEST 23RD STREET, PANAMA CITY, FL, 32405

Plan administrator’s name and address

Administrator’s EIN 472506773
Plan administrator’s name KENNION & CO, LLC
Plan administrator’s address 2828 OLD 280 COURT, SUITE 110, VESTAVIA, AL, 35243
Administrator’s telephone number 8669665457

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CURTIS JONATHAN Chairman 141 NARROWS DRIVE, BIRMINGHAM, AL, 35242
CURTIS JONATHAN President 141 NARROWS DRIVE, BIRMINGHAM, AL, 35242
CURTIS DEBBIE Vice Chairman 141 NARROWS DRIVE, BIRMINGHAM, AL, 35242
TOUCHTON BOBBY Director 7154 RIVERBROOKE ST, PANAMA CITY, FL, 32404
TOUCHTON BOBBY Secretary 7154 RIVERBROOKE ST, PANAMA CITY, FL, 32404
TOUCHTON BOBBY Agent 7154 RIVERBROOKE ST, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062420 TAZIKI'S MEDITERRANEAN CAFE ACTIVE 2016-06-24 2026-12-31 - 103 WEST 23RD STREET, SUITE E-7, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 141 NARROWS DRIVE, BIRMINGHAM, AL 35242 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 141 NARROWS DRIVE, BIRMINGHAM, AL 35242 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 7154 RIVERBROOKE ST, PANAMA CITY, FL 32404 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
Reg. Agent Change 2016-03-25
Foreign Profit 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6466257009 2020-04-07 0491 PPP 103 W 23RD ST, PANAMA CITY, FL, 32405-4504
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103500
Loan Approval Amount (current) 103500
Undisbursed Amount 0
Franchise Name Taziki's Mediterranean Cafe
Lender Location ID 122122
Servicing Lender Name Millennial Bank
Servicing Lender Address 7924 Parkway Dr, LEEDS, AL, 35094-2125
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-4504
Project Congressional District FL-02
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122122
Originating Lender Name Millennial Bank
Originating Lender Address LEEDS, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104270.5
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State