Search icon

HACKER, JOHNSON & SMITH, P.A. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HACKER, JOHNSON & SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1982 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2000 (25 years ago)
Document Number: F64826
FEI/EIN Number 592153385
Address: 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL, 33609
Mail Address: 500 NORTH WESTSHORE BLVD., SUITE #1000, TAMPA, FL, 33609
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2779402
State:
NEW YORK

Key Officers & Management

Name Role Address
Brink Robert W Agent 500 N WESTSHORE BLVD, TAMPA, FL, 33609
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

Form 5500 Series

Employer Identification Number (EIN):
592153385
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
449860.00
Total Face Value Of Loan:
449860.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$449,860
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$449,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$453,828.63
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $449,860

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State