Search icon

TERMINUS SURVEYING, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TERMINUS SURVEYING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2017 (8 years ago)
Document Number: L17000155528
FEI/EIN Number 822220070
Address: 2752 JASON STREET, TAMPA, FL, 33619, US
Mail Address: 2752 Jason Street, Tampa, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS JASON M Manager 13430 County Road 727, Webster, FL, 33597
MCDONALD JOSHUA S Authorized Person 1532 Creekbend drive, BRANDON, FL, 33510
TURNBULL ERIKA H Authorized Person 13430 County Road 727, Webster, FL, 33597
Burnside Chad A Proj 2752 Jason Street, Tampa, FL, 33619
Mooney Michael PPLS Agent 2020 Thompson Road, Lithia, FL, 33547

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JASON DOUGLAS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2334993
Trade Name:
TERMINUS SURVEYING LLC

Unique Entity ID

Unique Entity ID:
XCC1PNN5HCN3
CAGE Code:
86FU3
UEI Expiration Date:
2026-04-17

Business Information

Doing Business As:
TERMINUS SURVEYING LLC
Activation Date:
2025-04-18
Initial Registration Date:
2018-09-24

Commercial and government entity program

CAGE number:
86FU3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-17

Contact Information

POC:
JASON M. DOUGLAS
Corporate URL:
http://terminussurveying.com/

Form 5500 Series

Employer Identification Number (EIN):
822220070
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079433 M. MOONEY AND ASSOCIATES LAND SURVEYOR'S EXPIRED 2017-07-25 2022-12-31 - 333 N FALKENBURG ROAD, SUITE C-305, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-18 Mooney, Michael P, PLS -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 2020 Thompson Road, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2018-08-02 2752 JASON STREET, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-16 2752 JASON STREET, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-11-18
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-08-02

USAspending Awards / Financial Assistance

Date:
2020-09-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
95408.75
Total Face Value Of Loan:
95408.75
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$95,408.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,408.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,734.02
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $95,408.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State