Entity Name: | LIQUIDMETAL OF TAMPA BAY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIQUIDMETAL OF TAMPA BAY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4927 Hartford St, Tampa, FL, 33619, US |
Mail Address: | 4927 Hartford St, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
itani zohayr | President | 4927 Hartford St, Tampa, FL, 33619 |
ITANI ZOHAYR | Agent | 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 | - | 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 |
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 | - |
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: 02 May 2025
Sources: Florida Department of State