Search icon

TAMPA BAY MACHINING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMPA BAY MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 1983 (42 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: G48909
FEI/EIN Number 592337821
Mail Address: 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082, US
Address: 13601 MCCORMICK DR., TAMPA, FL, 33626
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEFAUVER JEFF President 17922 Spencer Rd., Odessa, FL, 33556
Coe Tammy Vice President 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082
Coe Tammy Treasurer 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082
Coe Tammy Secretary 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082
TAMMY L. COE Agent 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL, 32082

Unique Entity ID

CAGE Code:
1Y686
UEI Expiration Date:
2020-10-17

Business Information

Activation Date:
2019-10-18
Initial Registration Date:
2001-07-23

Form 5500 Series

Employer Identification Number (EIN):
592337821
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 13601 MCCORMICK DR., TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1197 Salt Creek Island Dr, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2003-03-24 TAMMY L. COE -
CHANGE OF PRINCIPAL ADDRESS 1990-02-13 13601 MCCORMICK DR., TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
478742.50
Total Face Value Of Loan:
478742.50
Date:
2020-04-15
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:
478742.50
Total Face Value Of Loan:
478742.50

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$478,742.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$478,742.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$480,710.66
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $478,742.5
Jobs Reported:
43
Initial Approval Amount:
$478,742.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$478,742.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$482,758.62
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $478,742.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State