Search icon

TALLAHASSEE COMMUNICATIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TALLAHASSEE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1968 (57 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 1992 (33 years ago)
Document Number: 338740
FEI/EIN Number 591225450
Address: 1494 SPITZ FARM RD, QUINCY, FL, 32352, US
Mail Address: 2910 Kerry Forest Parkway, Suite D4-372, TALLAHASSEE, FL, 32309, US
ZIP code: 32352
City: Quincy
County: Gadsden
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-897-568
State:
ALABAMA

Key Officers & Management

Name Role Address
LIVINGSTON CHARLES C Director 1494 SPITZ FARM RD, QUINCY, FL, 32352
LIVINGSTON CHARLES C Agent 1494 SPITZ FARM RD, QUINCY, FL, 32352
Boyett Betty A Secretary 1403 Attapulgus-Climax Rd, Climax, GA, 39834
SWEENEY TRACY M Treasurer 3650 OCLEON DRIVE, TALLAHASSEE, FL, 32312
Livingston Charles C President 375 Adams Powell Rd, Colquitt, GA, 39837
Thomas Lamar Vice President 541 Watson Rd., Quincy, FL, 32351

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
850-999-7554
Contact Person:
TRACY SWEENEY
User ID:
P0356434

Unique Entity ID

Unique Entity ID:
SLEGDC4L3275
CAGE Code:
1MDG0
UEI Expiration Date:
2026-06-23

Business Information

Activation Date:
2025-06-25
Initial Registration Date:
2002-03-14

Commercial and government entity program

CAGE number:
1MDG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-23

Contact Information

POC:
TRACY M. SWEENEY

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 1494 SPITZ FARM RD, QUINCY, FL 32352 -
CHANGE OF MAILING ADDRESS 2016-01-22 1494 SPITZ FARM RD, QUINCY, FL 32352 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 1494 SPITZ FARM RD, QUINCY, FL 32352 -
REGISTERED AGENT NAME CHANGED 1995-03-31 LIVINGSTON, CHARLES CSR. -
CORPORATE MERGER 1992-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000000353

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-01-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
70US0921L70090076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
10946.36
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-10-01
Description:
EXERCISING OY4
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
70US0920L70090145
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9442.43
Base And Exercised Options Value:
9442.43
Base And All Options Value:
9442.43
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-10-01
Description:
THE PURPOSE OF THIS MODIFICATION IS TO ADD THE FUNDING FOR FY 20 OF LEASE SITE #330 WITH TALLAHASSEE COMMUNICATIONS.
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
70US0919L70090330
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9167.41
Base And Exercised Options Value:
9167.41
Base And All Options Value:
9167.41
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-11-27
Description:
ANTENNA LEASE FOR SITE NO. 330
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-04-07
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,206.89
Servicing Lender:
Thomasville National Bank
Use of Proceeds:
Payroll: $22,400
Utilities: $1,400
Mortgage Interest: $4,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State