Search icon

TOMMY D'S SPORTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOMMY D'S SPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2005 (20 years ago)
Document Number: P05000045844
FEI/EIN Number 010832128
Address: 12516 Sunset Woods Dr, Spring Hill, FL, 34609, US
Mail Address: 12516 Sunset Woods Dr, Spring Hill, FL, 34609, US
ZIP code: 34609
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dietzel Debra A Vice President 12516 Sunset Woods Dr, Spring Hill, FL, 34609
Schneck Denise A Vice President 15263 Willow Ridge Drive, Montverde, FL, 34756
Dietzel THOMAS E Director 12516 Sunset Woods Dr, Spring Hill, FL, 34609
Dietzel THOMAS E President 12516 Sunset Woods Dr, Spring Hill, FL, 34609
Dietzel THOMAS E Treasurer 12516 Sunset Woods Dr, Spring Hill, FL, 34609
Dietzel THOMAS E Vice President 12516 Sunset Woods Dr, Spring Hill, FL, 34609
Dietzel THOMAS E Secretary 12516 Sunset Woods Dr, Spring Hill, FL, 34609
DIETZEL THOMAS E Agent 12516 Sunset Woods Dr, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117619 TOM DIETZEL INC ACTIVE 2014-11-22 2029-12-31 - 12516 SUNSET WOODS DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 12516 Sunset Woods Dr, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2024-01-14 12516 Sunset Woods Dr, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 12516 Sunset Woods Dr, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2006-04-25 DIETZEL, THOMAS E -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
11700.00
Total Face Value Of Loan:
11700.00
Date:
2020-04-11
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:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,824.48
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $11,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State