Search icon

HASTY ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HASTY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1994 (31 years ago)
Document Number: P94000093885
FEI/EIN Number 593289605
Address: 1050 MAIN STREET, CHIPLEY, FL, 32428, US
Mail Address: 1050 MAIN STREET, CHIPLEY, FL, 32428, US
ZIP code: 32428
City: Chipley
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASTY MICHAEL E President 1050 MAIN STREET, CHIPLEY, FL, 32428
HASTY MICHAEL E Agent 1050 MAIN STREET, CHIPLEY, FL, 32428

Form 5500 Series

Employer Identification Number (EIN):
593289605
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129382 HASTY HEATING & COOLING ACTIVE 2015-12-22 2025-12-31 - 1050 MAIN ST, CHIPLEY, FL, 32428
G13000056648 HASTY SPEED SHOP EXPIRED 2013-06-10 2018-12-31 - 1050 MAIN STREET, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-27 HASTY, MICHAEL E. -
CHANGE OF PRINCIPAL ADDRESS 2001-02-03 1050 MAIN STREET, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2001-02-03 1050 MAIN STREET, CHIPLEY, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 1050 MAIN STREET, CHIPLEY, FL 32428 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
69000.00
Total Face Value Of Loan:
69000.00
Date:
2020-04-28
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:
80372.50
Total Face Value Of Loan:
80372.50
Date:
2020-04-28
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:
80372.50
Total Face Value Of Loan:
80372.50

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$80,372.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,372.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,088.15
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $80,372.5
Jobs Reported:
12
Initial Approval Amount:
$69,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,287.34
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $69,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State