Search icon

HIZER MACHINE MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: HIZER MACHINE MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIZER MACHINE MANUFACTURING, 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: 14 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: P05000057412
FEI/EIN Number 204715350

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

Address: 11305 SE US HWY 41, WHITE SPRINGS, FL, 32096, US
Mail Address: PO BOX E, WHITE SPRINGS, FL, 32096, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIZER JAMES E President 327 NW INDIAN POND CT, LAKE CITY, FL, 32055
HIZER JAMES E Agent 327 NW Indian Pond CT, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 11305 SE US HWY 41, WHITE SPRINGS, FL 32096 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 327 NW Indian Pond CT, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2023-12-18 11305 SE US HWY 41, WHITE SPRINGS, FL 32096 -
REGISTERED AGENT NAME CHANGED 2020-04-14 HIZER, JAMES E -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-12-18
AMENDED ANNUAL REPORT 2023-12-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4752017303 2020-04-30 0491 PPP P.O. Box E, WHITE SPRINGS, FL, 32096
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WHITE SPRINGS, HAMILTON, FL, 32096-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44094
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State