Search icon

TPM-P HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: TPM-P HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPM-P HOLDING CORP. 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: 25 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: P00000020232
FEI/EIN Number 650986909

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

Address: 2000 SHERIDAN ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2000 SHERIDAN ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGLIN JESSICA President 2000 SHERIDAN STREET, HOLLYWOOD, FL, 33020
MIGLIN JESSICA Agent 2000 SHERIDAN ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091128 PROFESSIONAL DETAILING ACTIVE 2024-07-31 2029-12-31 - 2000 SHERIDAN ST, FLORIDA, FL, 33020
G19000081077 HOLLYWOOD HAND WASH EXPIRED 2019-07-30 2024-12-31 - 2000 SHERIDAN ST, HOLLYWOOD, FL, 33020
G12000123440 FERRARA AUTOMOTIVE SERVICE CENTER ACTIVE 2012-12-20 2027-12-31 - 2000 SHERIDAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-02 - -
REGISTERED AGENT NAME CHANGED 2019-07-02 MIGLIN, JESSICA -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2000 SHERIDAN ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2001-03-16 2000 SHERIDAN ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-16 2000 SHERIDAN ST, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000258861 ACTIVE 1000000990540 BROWARD 2024-04-25 2044-05-01 $ 188,697.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000391761 ACTIVE CONO-23-005927 BROWARD COUNTY 2023-11-09 2029-06-26 $14326.65 ASCENDANT COMMERCIAL INS C/O YATES & SCHILLER, PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J23000467001 TERMINATED 1000000951091 BROWARD 2023-09-28 2033-10-04 $ 678.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000177282 TERMINATED 1000000208187 BROWARD 2011-03-17 2031-03-23 $ 389.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-26
Amendment 2019-07-02
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807038704 2021-04-08 0455 PPS 2000 Sheridan St, Hollywood, FL, 33020-2121
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88510
Loan Approval Amount (current) 88510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2121
Project Congressional District FL-25
Number of Employees 10
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89106.53
Forgiveness Paid Date 2021-12-15
5905077306 2020-04-30 0455 PPP 2000 Sheridan Street, Hollywood, FL, 33020
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113215
Loan Approval Amount (current) 113215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 10
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115116.39
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State