Search icon

TOMMEL TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: TOMMEL TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMEL TRANSPORT, 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: 13 Aug 2002 (23 years ago)
Date of dissolution: 08 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: P02000087676
FEI/EIN Number 161621777

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

Address: 3352 NW BLITCHTON RD., OCALA, FL, 34475, US
Mail Address: 3352 NW BLITCHTON RD., OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MELINDA M President 3352 NW BLITCHTON RD., OCALA, FL, 34475
DAVIS THOMAS C Secretary 3352 NW BLITCHTON RD., OCALA, FL, 34475
DAVIS THOMAS C Treasurer 3352 NW BLITCHTON RD., OCALA, FL, 34475
DAVIS THOMAS C Director 3352 NW BLITCHTON RD., OCALA, FL, 34475
DAVIS MELINDA M Director 3352 NW BLITCHTON RD., OCALA, FL, 34475
SMALL BUSINESS RESOURCES USA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036181 DAD'S TRUCK REPAIR EXPIRED 2018-03-17 2023-12-31 - 7512 DR. PHILLIPS BLVD., SUITE 50-236, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-08 - -
CHANGE OF MAILING ADDRESS 2018-10-04 3352 NW BLITCHTON RD., OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 3352 NW BLITCHTON RD., OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1601 PARK CENTER DRIVE, SUITE 6A, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2006-05-01 SMALL BUSINESS RESOURCES USA, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-03

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
20700.00
Total Face Value Of Loan:
20700.00
Date:
2020-04-16
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:
74500.00
Total Face Value Of Loan:
74500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74500
Current Approval Amount:
74500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75151.88

Date of last update: 02 Jun 2025

Sources: Florida Department of State