Search icon

T.D. MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: T.D. MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.D. MEDICAL, 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: 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: 26 Jan 1988 (37 years ago)
Date of dissolution: 18 Oct 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: M66585
FEI/EIN Number 650023878

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

Address: 3200 N. 29TH AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 3200 N. 29TH AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T D MEDICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650023878 2024-11-25 T D MEDICAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621491
Sponsor’s telephone number 9549219099
Plan sponsor’s address 3200 NORTH 29TH AVE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-11-25
Name of individual signing KENT HANEY
Valid signature Filed with authorized/valid electronic signature
T D MEDICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650023878 2024-11-25 T D MEDICAL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621491
Sponsor’s telephone number 9549219099
Plan sponsor’s address 3200 NORTH 29TH AVE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-11-25
Name of individual signing KENT HANEY
Valid signature Filed with authorized/valid electronic signature
T D MEDICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650023878 2024-11-25 T D MEDICAL INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621491
Sponsor’s telephone number 9549219099
Plan sponsor’s address 3200 NORTH 29TH AVE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-11-25
Name of individual signing KENT HANEY
Valid signature Filed with authorized/valid electronic signature
T D MEDICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650023878 2022-06-08 T D MEDICAL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621491
Sponsor’s telephone number 9549219099
Plan sponsor’s address 3200 NORTH 29TH AVE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
T D MEDICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650023878 2021-06-16 T D MEDICAL INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621491
Sponsor’s telephone number 9549219099
Plan sponsor’s address 3200 NORTH 29TH AVE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEMOTT DANIEL Vice President 3200 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
VESOTSKY STEPHANIE Secretary 3200 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
Sherron Douglas Treasurer 3200 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
SHERRON, DOUGLAS E. Agent 3200 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
SHERRON, DOUGLAS E. President 3200 N. 29TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000446113. CONVERSION NUMBER 700000231947
AMENDMENT 2014-06-02 - -
CHANGE OF MAILING ADDRESS 2008-04-21 3200 N. 29TH AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 3200 N. 29TH AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 3200 N. 29TH AVENUE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-20
Amendment 2014-06-02
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470998307 2021-01-25 0455 PPS 3200 N 29th Ave, Hollywood, FL, 33020-1313
Loan Status Date 2022-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246063
Loan Approval Amount (current) 246063.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1313
Project Congressional District FL-25
Number of Employees 19
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250121.35
Forgiveness Paid Date 2022-10-21
7675707003 2020-04-08 0455 PPP 3200 n. 29th ave., HOLLYWOOD, FL, 33020-1313
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246000
Loan Approval Amount (current) 246000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1313
Project Congressional District FL-25
Number of Employees 21
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252200.55
Forgiveness Paid Date 2022-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State