Search icon

TAZ PANAMA CITY BEACH, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAZ PANAMA CITY BEACH, 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: 31 Aug 2016 (9 years ago)
Branch of: TAZ PANAMA CITY BEACH, INC., ALABAMA (Company Number 000-368-387)
Document Number: F16000003912
FEI/EIN Number 81-3477341

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

Address: 16700 HWY 280 EAST, CHELSEA, AL, 35043, US
Mail Address: 16700 HWY 280 EAST, CHELSEA, AL, 35043, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CURTIS JONATHAN Chairman 16700 HWY 280 EAST, CHELSEA, AL, 35043
CURTIS JONATHAN President 16700 HWY 280 EAST, CHELSEA, AL, 35043
CURTIS DEBBIE Director 16700 HWY 280 EAST, CHELSEA, AL, 35043
CURTIS DEBBIE Vice President 16700 HWY 280 EAST, CHELSEA, AL, 35043
CURTIS DEBBIE President 16700 HWY 280 EAST, CHELSEA, AL, 35043
CURTIS DEBBIE Treasurer 16700 HWY 280 EAST, CHELSEA, AL, 35043
TOUCHTON BOBBY Director 7154 RIVERBROOKE ST, PANAMA CITY, FL, 35242
TOUCHTON BOBBY Secretary 7154 RIVERBROOKE ST, PANAMA CITY, FL, 35242
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
G17000031366 TAZIKI'S MEDITERRANEAN CAFE EXPIRED 2017-03-24 2022-12-31 - 15463 PANAMA CITY BEACH PARKWAY, UNIT B, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 16700 HWY 280 EAST, A-105, CHELSEA, AL 35043 -
CHANGE OF MAILING ADDRESS 2023-04-27 16700 HWY 280 EAST, A-105, CHELSEA, AL 35043 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

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
Foreign Profit 2016-09-06

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
101541.40
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
116658.60
Total Face Value Of Loan:
116658.60
Date:
2020-04-07
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:
83800.00
Total Face Value Of Loan:
82600.00
Date:
2017-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116658.6
Current Approval Amount:
116658.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117705.29
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83800
Current Approval Amount:
82600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83214.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State