Entity Name: | HACKER, JOHNSON & SMITH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HACKER, JOHNSON & SMITH, P.A. 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: | 27 Jan 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Sep 2000 (25 years ago) |
Document Number: | F64826 |
FEI/EIN Number |
592153385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL, 33609 |
Mail Address: | 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HACKER, JOHNSON & SMITH, P.A., NEW YORK | 2779402 | NEW YORK |
Name | Role | Address |
---|---|---|
KANIA STEPHEN R | Vice President | 3059 ASHLAND TERRACE, CLEARWATER, FL, 33761 |
BRINK ROBERT W | President | 6416 NIKKI LANE, TAMPA, FL, 33625 |
HACKER EDWARD FJr. | Vice President | 3601 WEST LEONA STREET, TAMPA, FL, 33629 |
Ajvazi David E | Treasurer | 12025 Wandworth Drive, Tampa, FL, 33626 |
Brink Robert W | Agent | 500 N WESTSHORE BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Brink, Robert Ward | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-13 | 500 N WESTSHORE BLVD, Suite #1000, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2012-02-10 | 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL 33609 | - |
NAME CHANGE AMENDMENT | 2000-09-27 | HACKER, JOHNSON & SMITH, P.A. | - |
RESTATED ARTICLES AND NAME CHANGE | 1997-04-03 | HACKER, JOHNSON, COHEN & GRIEB, P.A | - |
CORPORATE MERGER | 1996-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000012213 |
NAME CHANGE AMENDMENT | 1986-09-19 | HACKER, JOHNSON, COHEN & GRIEB, A PROFESSIONAL ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS | - |
AMENDMENT | 1985-07-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000823956 | ACTIVE | 1000000495161 | HILLSBOROU | 2013-04-17 | 2033-04-24 | $ 374.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9311207004 | 2020-04-09 | 0455 | PPP | 500 N Westshore Blvd. Suite 1000, TAMPA, FL, 33609-1205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State