Search icon

TMR CONSTRUCTION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TMR CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2010 (15 years ago)
Document Number: P05000086421
FEI/EIN Number 203006113
Address: 448 Lake Gloria Drive, LAKE PLACID, FL, 33852, US
Mail Address: PO BOX 2049, LAKE PLACID, FL, 33862, US
ZIP code: 33852
City: Lake Placid
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON TOYECA Director 2762 Groovers Lake Pt, LITHIA SPRINGS, GA, 30122
ROBINSON TOYECA President 2762 Groovers Lake Pt, LITHIA SPRINGS, GA, 30122
ROBINSON TOYECA Treasurer 2762 Groovers Lake Pt, LITHIA SPRINGS, GA, 30122
ROBINSON TERESA Vice President 109 MONROE AVENUE, LAKE PLACID, FL, 33852
ROBINSON TERESA Secretary 109 MONROE AVENUE, LAKE PLACID, FL, 33852
ROBINSON TERESA Agent 448 Lake Gloria Drive, LAKE PLACID, FL, 33862

Unique Entity ID

Unique Entity ID:
DP1SQA478TA3
CAGE Code:
8P3T7
UEI Expiration Date:
2025-10-04

Business Information

Activation Date:
2024-10-08
Initial Registration Date:
2020-07-27

Commercial and government entity program

CAGE number:
8P3T7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
SAM Expiration:
2025-10-04

Contact Information

POC:
TOYECA ROBINSON

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 448 Lake Gloria Drive, LAKE PLACID, FL 33862 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 448 Lake Gloria Drive, LAKE PLACID, FL 33852 -
REINSTATEMENT 2010-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-04 448 Lake Gloria Drive, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2006-05-10 ROBINSON, TERESA -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
-55000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$55,000
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,232.05
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $54,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State