Search icon

TEST DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TEST DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEST DEVELOPMENT, 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: 16 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2001 (24 years ago)
Document Number: P01000005953
FEI/EIN Number 593695864

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

Address: 421 CORNWALL ROAD, SANFORD, FL, 32773, UN
Mail Address: 421 CORNWALL ROAD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEST DEVELOPMENT, INC. 401(K) PLAN 2011 593695864 2012-02-29 TEST DEVELOPMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 4072570472
Plan sponsor’s address 550 POP ASH COURT, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 593695864
Plan administrator’s name TEST DEVELOPMENT, INC.
Plan administrator’s address 550 POP ASH COURT, LONGWOOD, FL, 32779
Administrator’s telephone number 4072570472

Signature of

Role Plan administrator
Date 2012-02-29
Name of individual signing SUSAN THOMSON
Valid signature Filed with authorized/valid electronic signature
TEST DEVELOPMENT, INC. 401K PLAN 2010 593695864 2011-06-29 TEST DEVELOPMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 4072570472
Plan sponsor’s address 550 POP ASH CT, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 593695864
Plan administrator’s name TEST DEVELOPMENT, INC.
Plan administrator’s address 550 POP ASH CT, LONGWOOD, FL, 32779
Administrator’s telephone number 4072570472

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing SUSAN THOMSON
Valid signature Filed with authorized/valid electronic signature
TEST DEVELOPMENT, INC. 401K PLAN 2009 593695864 2010-07-26 TEST DEVELOPMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 4073219000
Plan sponsor’s address 421 CORNWALL RD, SANFORD, FL, 32773

Plan administrator’s name and address

Administrator’s EIN 593695864
Plan administrator’s name TEST DEVELOPMENT, INC.
Plan administrator’s address 421 CORNWALL RD, SANFORD, FL, 32773
Administrator’s telephone number 4073219000

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing SUSAN THOMSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LANDIS DAVID MEsq. Agent 225 EAST ROBINSON STREET, ORLANDO, FL, 32801
DRISCOLL THOMAS A Vice President 421 CORNWALL ROAD, Sanford, FL, 32773
WISOR RANDOLPH W President 421 CORNWALL ROAD, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 BROWN, MATTHEW J, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 421 CORNWALL ROAD, SANFORD, FL 32773 UN -
CHANGE OF MAILING ADDRESS 2002-05-09 421 CORNWALL ROAD, SANFORD, FL 32773 UN -
AMENDMENT 2001-08-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4507618407 2021-02-06 0491 PPS 421 Cornwall Rd, Sanford, FL, 32773-5871
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5871
Project Congressional District FL-07
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41857.91
Forgiveness Paid Date 2021-07-28
5215887207 2020-04-27 0491 PPP 421 CORNWALL RD, SANFORD, FL, 32773
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41827.45
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State