Search icon

HITMASTER GRAPHICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HITMASTER GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HITMASTER GRAPHICS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L08000031900
FEI/EIN Number 262429779

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

Address: 1706 W FIG STREET, TAMPA, FL, 33606, US
Mail Address: 1706 W FIG STREET, TAMPA, FL, 33606, US
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKOWN STUART A President 1706 W FIG STREET, TAMPA, FL, 33606
MCKOWN STUART A Agent 1706 W FIG STREET, TAMPA, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
262429779
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1706 W FIG STREET, TAMPA, FL 33606 -
REINSTATEMENT 2021-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 MCKOWN, STUART A -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000280097 TERMINATED 1000000822692 HILLSBOROU 2019-04-10 2029-04-17 $ 400.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000800011 TERMINATED 1000000802702 HILLSBOROU 2018-11-14 2038-12-12 $ 159.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000576066 TERMINATED 1000000792941 HILLSBOROU 2018-08-07 2038-08-15 $ 1,119.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000168716 TERMINATED 1000000780151 HILLSBOROU 2018-04-20 2038-04-25 $ 1,265.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000147736 TERMINATED 1000000778137 HILLSBOROU 2018-04-04 2028-04-11 $ 9,080.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000568610 TERMINATED 1000000757496 HILLSBOROU 2017-10-05 2027-10-16 $ 28,565.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000057754 LAPSED 14-087-D3 LEON 2016-12-14 2022-02-01 $6,120.37 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15001078845 TERMINATED 1000000697913 HILLSBOROU 2015-10-29 2025-12-04 $ 10,178.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001185908 TERMINATED 1000000646759 HILLSBOROU 2014-11-12 2034-12-17 $ 378.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001185882 TERMINATED 1000000646757 HILLSBOROU 2014-11-12 2024-12-17 $ 2,717.11 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 2024-02-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-02-09
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-11-15
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
207975.00
Total Face Value Of Loan:
207975.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
172739.00
Total Face Value Of Loan:
172739.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-21
Type:
FollowUp
Address:
1706 W. FIG ST., TAMPA, FL, 33606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-30
Type:
Planned
Address:
1706 W. FIG ST., TAMPA, FL, 33606
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$207,975
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,477.04
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $207,971
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$172,739
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,402.06
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $172,739

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State