Search icon

REMEDY TELEVISION + BRANDED, INC. - Florida Company Profile

Company Details

Entity Name: REMEDY TELEVISION + BRANDED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMEDY TELEVISION + BRANDED, 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: 17 Feb 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: K67082
FEI/EIN Number 592931398

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

Address: 108 S. 12TH ST., TAMPA, FL, 33602, US
Mail Address: 108 S. 12TH ST., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKERSON GUY D President 2521 W. WATROUS AVE., TAMPA, FL, 33629
CYNTHIA NICKERSON B Secretary 2521 W. WATROUS AVE, TAMPA, FL, 33629
GOODWIN JAMES W Agent 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107983 SPECTRUM VIDEO PRODUCTIONS EXPIRED 2019-10-03 2024-12-31 - 108 S. 12TH STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-09-30 REMEDY TELEVISION + BRANDED, INC. -
REGISTERED AGENT NAME CHANGED 2007-08-13 GOODWIN, JAMES WESQ -
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-07 108 S. 12TH ST., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2003-01-07 108 S. 12TH ST., TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
Name Change 2019-09-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7264557001 2020-04-07 0455 PPP 108 S 12TH ST, TAMPA, FL, 33602-4208
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 581000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4208
Project Congressional District FL-14
Number of Employees 34
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 441586.1
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State