Search icon

LO-TEMP ENGINEERING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LO-TEMP ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2005 (20 years ago)
Document Number: P04000163499
FEI/EIN Number 201963941
Address: 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL, 34787
Mail Address: 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL, 34787
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren John Director 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL, 34787
MCCAULEY PETER President 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL, 34787
MCCAULEY PETER Secretary 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL, 34787
MCCAULEY PETER Treasurer 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL, 34787
MCCAULEY PETER Director 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL, 34787
Henderson Sean M Director 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL, 34787
SPIEGEL & UTRERA, P.A. Agent 1840 CORAL WAY, MIAMI, FL, 33145

Form 5500 Series

Employer Identification Number (EIN):
201963941
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-03 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 1001 CROWN PARK CIRCLE, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
241000.00
Total Face Value Of Loan:
241000.00
Date:
2020-04-15
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:
241000.00
Total Face Value Of Loan:
241000.00
Date:
2020-04-15
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:
241000.00
Total Face Value Of Loan:
241000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$241,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,043.86
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $241,000
Jobs Reported:
16
Initial Approval Amount:
$241,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$242,452.6
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $240,997
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 654-4086
Add Date:
2019-08-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State