Search icon

W.J. BACHMAN MECHANICAL SHEET METAL CO. OF FLORIDA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: W.J. BACHMAN MECHANICAL SHEET METAL CO. OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2004 (21 years ago)
Document Number: P04000140611
FEI/EIN Number 020731945
Address: 1844 TAPPAN BLVD, TAMPA, FL, 33619, US
Mail Address: 1844 TAPPAN BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-057-946
State:
ALABAMA

Key Officers & Management

Name Role Address
BACHMAN WILLARD J President 19712 WILDWATER COVE, LUTZ, FL, 33619
Bachman Willard Agent 1844 TAPPAN BLVD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149882 WJBACHMAN ACTIVE 2020-11-23 2025-12-31 - 1844 TAPPAN BLVD, TAMPA, FL, 33619
G17000006559 W J BACHMAN ACTIVE 2017-01-18 2027-12-31 - 1844 TAPPAN BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1844 TAPPAN BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-02-01 1844 TAPPAN BLVD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Bachman, Willard -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1844 TAPPAN BLVD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-08
AMENDED ANNUAL REPORT 2015-10-05

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
239225.00
Total Face Value Of Loan:
239225.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
236357.00
Total Face Value Of Loan:
236357.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-16
Type:
Fat/Cat
Address:
1295 S. MISSOURI RD, CLEARWATER, FL, 33756
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$239,225
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$240,534.09
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $239,220
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$236,357
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$238,464.52
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $236,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State