Search icon

LIQUIDMETAL OF TAMPA BAY INC

Company Details

Entity Name: LIQUIDMETAL OF TAMPA BAY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000067487
FEI/EIN Number 45-2837880
Address: 4927 Hartford St, Tampa, FL 33619
Mail Address: 4927 Hartford St, Tampa, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
itani, zohayr President 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 No data 4927 HARTFORD ST, TAMPA, FL, 33619
G17000020443 PORSCHE PARTS INTERNATIONAL EXPIRED 2017-02-24 2022-12-31 No data 4927 HARTFORD ST, TAMPA, FL, 33619
G14000013055 AUTO RESTORE GLOBAL EXPIRED 2014-02-06 2019-12-31 No data 3615 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 4927 Hartford St, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2018-03-02 4927 Hartford St, Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 4927 Hartford St, Tampa, FL 33619 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479097702 2020-05-01 0455 PPP 4927 HARTFORD ST, TAMPA, FL, 33619
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Feb 2025

Sources: Florida Department of State