Search icon

T. W. INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T. W. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2013 (12 years ago)
Document Number: 507989
FEI/EIN Number 591727619
Address: 4144 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 4144 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLIN BRETT President 4144 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34242
WALLIN BRETT Director 4144 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34242
Wallin Linda F Secretary 4828 OCEAN BLVD., SARASOTA, FL, 34242
Wallin Linda F Treasurer 4828 OCEAN BLVD., SARASOTA, FL, 34242
Wallin Linda F Director 4828 OCEAN BLVD., SARASOTA, FL, 34242
SCHEMBER STEVEN G Director 4828 OCEAN BLVD., SARASOTA, FL, 34242
SCHEMBER STEVEN G Agent 4828 Ocean Blvd., Sarasota, FL, 34242

Form 5500 Series

Employer Identification Number (EIN):
591727619
Plan Year:
2024
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063700143 WALT'S FISH MARKET ACTIVE 2008-03-03 2028-12-31 - 4144 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4828 Ocean Blvd., Sarasota, FL 34242 -
AMENDMENT 2013-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 4144 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2011-02-08 4144 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 -
AMENDMENT 2010-11-01 - -
REGISTERED AGENT NAME CHANGED 2010-11-01 SCHEMBER, STEVEN G -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-13

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
770213.00
Total Face Value Of Loan:
770213.00
Date:
2020-04-14
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:
646000.00
Total Face Value Of Loan:
646000.00

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$770,213
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$770,213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$774,159.02
Servicing Lender:
One Florida Bank
Use of Proceeds:
Payroll: $770,213
Jobs Reported:
98
Initial Approval Amount:
$646,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$646,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$650,796.33
Servicing Lender:
One Florida Bank
Use of Proceeds:
Payroll: $646,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State