Search icon

TOUGH TIMES FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: TOUGH TIMES FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 09 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N04000008702
FEI/EIN Number 206324144

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

Address: 13014 N DALE MABRY HWY, 139, TAMPA, FL, 33618, US
Mail Address: 13014 N DALE MABRY HWY, 139, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aul Terrie Director 13014 N Dale Mabry Hwy Suite 139, TAMPA, FL, 33618
Schuh Jenna Director 13014 N DALE MABRY HWY, TAMPA, FL, 33618
Stachowiak Aaron Director 13014 N Dale Mabry Hwy Suite 139, TAMPA, FL, 33618
Aul Terrie Agent 13014 N Dale Mabry Hwy Suite 139, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 Aul, Terrie -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 13014 N Dale Mabry Hwy Suite 139, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 13014 N DALE MABRY HWY, 139, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-02-23 13014 N DALE MABRY HWY, 139, TAMPA, FL 33618 -
AMENDMENT 2005-08-17 - -

Documents

Name Date
ANNUAL REPORT 2021-05-19
AMENDED ANNUAL REPORT 2020-12-18
AMENDED ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088368505 2021-03-08 0455 PPP 13014 N Dale Mabry Hwy # 139, Tampa, FL, 33618-2808
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17385
Loan Approval Amount (current) 17385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2808
Project Congressional District FL-15
Number of Employees 4
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17543.13
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State