Search icon

TAZ PLUMBING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAZ PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAZ PLUMBING, 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: 15 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: P99000015082
FEI/EIN Number 650898031

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

Address: 251 NE 395TH AVE, Old Town, FL, 32680, US
Mail Address: 251 NE 395TH AVE, Old Town, FL, 32680, US
ZIP code: 32680
City: Old Town
County: Dixie
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-408-463
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
HAMMER JOHN A President 251 NE 395TH AVE, OLD TOWN, FL, 32680
HAMMER JOHN A Director 251 NE 395TH AVE, OLD TOWN, FL, 32680
HAMMER REGINA B Vice President 251 NE 395TH AVE, OLD TOWN, FL, FL, 32680
HAMMER REGINA B Director 251 NE 395TH AVE, OLD TOWN, FL, FL, 32680
HAMMER JOHN A Agent 251 NE 395TH AVE, OLD TOWN, FL, 32680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049133 TRIPLE K GARAGE ACTIVE 2015-05-18 2030-12-31 - 251 NE 395TH AVE', OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-06 HAMMER, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 251 NE 395TH AVE, OLD TOWN, FL 32680 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 251 NE 395TH AVE, Old Town, FL 32680 -
CHANGE OF MAILING ADDRESS 2023-10-12 251 NE 395TH AVE, Old Town, FL 32680 -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-18

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149700.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
28265.00
Total Face Value Of Loan:
28265.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,265
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,498.86
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $28,265

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State