Search icon

HOUSE OF TANS INC - Florida Company Profile

Company Details

Entity Name: HOUSE OF TANS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF TANS 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: 06 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P09000021171
FEI/EIN Number 264396887

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

Address: 8346 Little Rd, NEW PORT RICHEY, FL, 34654, US
Mail Address: 8346 Little Rd, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOOKABAUGH KELLI Vice President 8346 Little Rd, New Port Richey, FL, 34654
LOOKABAUGH KELLI Agent 8346 Little Rd, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 8346 Little Rd, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 8346 Little Rd, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2016-10-31 8346 Little Rd, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2016-10-31 LOOKABAUGH, KELLI -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000499150 ACTIVE 1000001005355 PASCO 2024-07-31 2044-08-07 $ 5,775.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000499168 ACTIVE 1000001005356 PASCO 2024-07-31 2044-08-07 $ 5,522.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000362178 TERMINATED 1000000960229 PASCO 2023-07-27 2043-08-02 $ 5,068.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000362244 TERMINATED 1000000960243 PASCO 2023-07-27 2043-08-02 $ 4,048.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000362251 TERMINATED 1000000960244 PASCO 2023-07-27 2043-08-02 $ 2,013.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000362269 TERMINATED 1000000960245 PASCO 2023-07-27 2043-08-02 $ 4,488.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000362285 TERMINATED 1000000960247 PASCO 2023-07-27 2043-08-02 $ 5,065.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000407516 TERMINATED 1000000869097 HERNANDO 2020-12-02 2040-12-16 $ 270.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000407532 TERMINATED 1000000869099 HERNANDO 2020-12-02 2040-12-16 $ 326.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000396487 TERMINATED 1000000869095 PASCO 2020-11-25 2040-12-09 $ 285.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-31
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877428300 2021-01-31 0455 PPS 8346 Little Rd, New Port Richey, FL, 34654-4919
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66949
Loan Approval Amount (current) 66949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-4919
Project Congressional District FL-12
Number of Employees 35
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67453.41
Forgiveness Paid Date 2021-11-03
3783047702 2020-05-01 0455 PPP 8346 Little Road, New Port Richey, FL, 34654
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69540
Loan Approval Amount (current) 69540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 35
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70441.16
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State