Search icon

LIQUIDMETAL OF TAMPA BAY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIQUIDMETAL OF TAMPA BAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000067487
FEI/EIN Number 452837880
Address: 4927 Hartford St, Tampa, FL, 33619, US
Mail Address: 4927 Hartford St, Tampa, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
itani zohayr President 4927 Hartford St, Tampa, FL, 33619
ITANI ZOHAYR Agent 4927 Hartford St, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073641 PORSHCE PARTS GLOBAL EXPIRED 2017-07-08 2022-12-31 - 4927 HARTFORD ST, TAMPA, FL, 33619
G17000020443 PORSCHE PARTS INTERNATIONAL EXPIRED 2017-02-24 2022-12-31 - 4927 HARTFORD ST, TAMPA, FL, 33619
G14000013055 AUTO RESTORE GLOBAL EXPIRED 2014-02-06 2019-12-31 - 3615 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 4927 Hartford St, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-03-02 4927 Hartford St, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 4927 Hartford St, Tampa, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000282162 TERMINATED 1000000742455 HILLSBOROU 2017-05-09 2037-05-18 $ 21,071.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-07-27

USAspending Awards / Financial Assistance

Date:
2020-07-03
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:
99000.00
Total Face Value Of Loan:
99000.00
Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,000
Utilities: $1,000
Rent: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State