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 |
Name | Role | Address |
---|---|---|
ITANI, ZOHAYR | Agent | 4927 Hartford St, Tampa, FL 33619 |
Name | Role | Address |
---|---|---|
itani, zohayr | President | 4927 Hartford St, Tampa, FL 33619 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: Florida Department of State