Search icon

TMA PLAY PINES, INC. - Florida Company Profile

Company Details

Entity Name: TMA PLAY PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2014 (10 years ago)
Date of dissolution: 08 Aug 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: F14000004901
FEI/EIN Number 47-2301294

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

Address: 111 WEST PORT PLAZA, SUITE 1010, ST. LOUIS, MO, 63146
Mail Address: c/o 128 Erie Blvd, 128 Erie Blvd, Schenectady, NY, 12305, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KLUSAS TIMOTHY President 111 WEST PORT PLAZA, ST. LOUIS, MO, 63146
DEWALD JACK Chairman 7980 COURTYARD PLAZA, MEMPHIS, TN, 38119
JETTER ART Secretary 11305 CHICAGO CIRCLE, OMAHA, NE, 68154
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-08 - -
REGISTERED AGENT NAME CHANGED 2024-03-20 C T Corporation System -
REINSTATEMENT 2016-05-05 - -
CHANGE OF MAILING ADDRESS 2016-05-05 111 WEST PORT PLAZA, SUITE 1010, ST. LOUIS, MO 63146 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000546780 ACTIVE 1000000937829 BROWARD 2022-12-02 2032-12-07 $ 786.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2024-08-08
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669677110 2020-04-13 0455 PPP 9980 Pines Blvd, HOLLYWOOD, FL, 33024-6139
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33024-6139
Project Congressional District FL-25
Number of Employees 20
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36628.39
Forgiveness Paid Date 2021-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State