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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State