Search icon

TAZZ, INC. - Florida Company Profile

Company Details

Entity Name: TAZZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAZZ, INC. 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: 23 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2006 (19 years ago)
Document Number: P04000038340
FEI/EIN Number 200706435

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

Address: 20017 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 20017 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWOOD RONALD President 20017 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413
HAYWOOD RONALD Agent 20017 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004906 BEACH AUTO CARE EXPIRED 2016-01-06 2021-12-31 - 20017 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
G09061900704 BEACH AUTO CARE EXPIRED 2009-03-02 2014-12-31 - 8416 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 HAYWOOD, RONALD -
CHANGE OF PRINCIPAL ADDRESS 2009-09-10 20017 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2009-09-10 20017 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-10 20017 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
Off/Dir Resignation 2017-06-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6960387008 2020-04-07 0491 PPP 20017 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413-8725
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102300
Loan Approval Amount (current) 102300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-8725
Project Congressional District FL-02
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103044.52
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State