Search icon

TIM WEISHEYER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIM WEISHEYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2002 (23 years ago)
Document Number: P02000044377
FEI/EIN Number 010697455
Address: 1101 Miranda Lane, Suite 131, KISSIMMEE, FL, 34741, US
Mail Address: 1025 Pennsylvania Avenue, St. Cloud, FL, 34769, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISHEYER TIMOTHY P Manager 1025 Pennsylvania Avenue, St. Cloud, FL, 34769
WEISHEYER TIMOTHY P Agent 1025 Pennsylvania Avenue, St. Cloud, FL, 34769

Form 5500 Series

Employer Identification Number (EIN):
010697455
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041653 DREAM BUILDERS REALTY ACTIVE 2025-03-25 2030-12-31 - 1025 PENNSYLVANIA AVENUE, ST. CLOUD, FL, 34769
G09012900129 DREAM BUILDERS REALTY EXPIRED 2009-01-12 2024-12-31 - P.O. BOX 422305, KISSIMMEE, FL, 34742

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 1101 Miranda Lane, Suite 131, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1025 Pennsylvania Avenue, St. Cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1101 Miranda Lane, Suite 131, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
45200.00
Total Face Value Of Loan:
45200.00
Date:
2020-06-08
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:
45200.00
Total Face Value Of Loan:
45200.00
Date:
2020-05-02
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:
33432.00
Total Face Value Of Loan:
33432.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,432
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,432
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,776.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,432
Jobs Reported:
3
Initial Approval Amount:
$33,432
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,432
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,609.69
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,429
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State