Search icon

TRADEMARK CONSULTING, INC.

Company Details

Entity Name: TRADEMARK CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000102123
FEI/EIN Number 134212739
Address: 100 S. ASHLEY DRIVE, SUITE 1470, TAMPA, FL, 33602
Mail Address: 100 S. ASHLEY DRIVE, SUITE 1470, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Tagg Albert JJr. Agent 100 S. ASHLEY DRIVE, TAMPA, FL, 33602

Director

Name Role Address
CARIDEO MICHAEL C Director 100 S. ASHLEY DRIVE, SUITE 1470, TAMPA, FL, 33602
TAGG A. JAMES Director 100 S. ASHLEY DRIVE, SUITE 1470, TAMPA, FL, 33602

President

Name Role Address
CARIDEO MICHAEL C President 100 S. ASHLEY DRIVE, SUITE 1470, TAMPA, FL, 33602

Treasurer

Name Role Address
TAGG A. JAMES Treasurer 100 S. ASHLEY DRIVE, SUITE 1470, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-17 100 S. ASHLEY DRIVE, SUITE 1470, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 100 S. ASHLEY DRIVE, SUITE 1470, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2018-04-17 Tagg, Albert James, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 100 S. ASHLEY DRIVE, SUITE 1470, TAMPA, FL 33602 No data
REINSTATEMENT 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1978987104 2020-04-10 0455 PPP 100 S Ashley Dr suite 1470, TAMPA, FL, 33602-5300
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213900
Loan Approval Amount (current) 213900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5300
Project Congressional District FL-14
Number of Employees 16
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216478.68
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State