Search icon

MCCUMBER, DANIELS, BUNTZ, HARTIG, PUIG & ROSS, P.A.

Company Details

Entity Name: MCCUMBER, DANIELS, BUNTZ, HARTIG, PUIG & ROSS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000109634
FEI/EIN Number 731681369
Address: 4401 W. Kennedy Blvd., Suite 200, TAMPA, FL, 33609, US
Mail Address: 4401 W. Kennedy Blvd., Suite 200, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
F & L CORP. Agent

Secretary

Name Role Address
PUIG KENNETH A Secretary 4401 W. Kennedy Blvd., Suite 200, TAMPA, FL, 33609

President

Name Role Address
Hartig Mark B President 4401 W. Kennedy Blvd., Suite 200, TAMPA, FL, 33609

Treasurer

Name Role Address
BUNTZ EDWARD P Treasurer 4401 W. Kennedy Blvd., Suite 200, TAMPA, FL, 33609

Vice President

Name Role Address
Buntz Edward P Vice President 4401 W. Kennedy Blvd., Suite 200, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2017-06-12 MCCUMBER, DANIELS, BUNTZ, HARTIG, PUIG & ROSS, P.A. No data
CHANGE OF MAILING ADDRESS 2016-01-26 4401 W. Kennedy Blvd., Suite 200, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 4401 W. Kennedy Blvd., Suite 200, TAMPA, FL 33609 No data
NAME CHANGE AMENDMENT 2007-05-30 MCCUMBER, DANIELS, BUNTZ, HARTIG & PUIG, P.A. No data
NAME CHANGE AMENDMENT 2006-09-05 MCCUMBER, INCLAN, DANIELS, BUNTZ, HARTIG & PUIG, P.A. No data
NAME CHANGE AMENDMENT 2006-07-31 MCCUMBER, INCLAN, DANIELS, BUNTZ, RICHARDSON, HARTIG & PUIG, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
Name Change 2017-06-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581437101 2020-04-15 0455 PPP 4401 W. KENNEDY BLVD SUITE 200, TAMPA, FL, 33609-2048
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575597
Loan Approval Amount (current) 575597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2048
Project Congressional District FL-14
Number of Employees 29
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 578892.88
Forgiveness Paid Date 2020-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State