Search icon

HAZEN GROOVING & GRINDING, INC. - Florida Company Profile

Company Details

Entity Name: HAZEN GROOVING & GRINDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAZEN GROOVING & GRINDING, 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: 24 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: P14000062451
FEI/EIN Number 47-1450616

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

Address: 5149 Highway 17 SW, Nocatee, FL, 34266, US
Mail Address: PO BOX 238, FT. OGDEN, FL, 34267
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANCE ROBERT A President PO Box 238, Nocatee, FL, 34267
Owens Jake Vice President PO Box 238, Fort Ogden, FL, 34267
Rance Robert Agent 5149 Highway 17 SW, Nocatee, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 5149 Highway 17 SW, Nocatee, FL 34266 -
REGISTERED AGENT NAME CHANGED 2017-01-20 Rance, Robert -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 5149 Highway 17 SW, Nocatee, FL 34266 -
NAME CHANGE AMENDMENT 2016-10-24 HAZEN GROOVING & GRINDING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
Name Change 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6421888002 2020-06-30 0455 PPP 5149 SW HIGHWAY 17, ARCADIA, FL, 34266-8130
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88594.2
Loan Approval Amount (current) 88594.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ARCADIA, DE SOTO, FL, 34266-8130
Project Congressional District FL-18
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89438.31
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State