Search icon

TOMLIN TRANSPORTATION CONSULTING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOMLIN TRANSPORTATION CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P07000106699
FEI/EIN Number 261315706
Address: 14508 Lincoln Blvd., MIAMI, FL, 33176, US
Mail Address: 5278 Mahogany Drive, MOUNT DORA, FL, 32757, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLIN JOSEPH L Director 5278 Mahogany Drive, MOUNT DORA, FL, 32757
TOMLIN JOSEPH L President 5278 Mahogany Drive, MOUNT DORA, FL, 32757
TOMLIN JOSEPH L Secretary 5278 Mahogany Drive, MOUNT DORA, FL, 32757
TOMLIN JOSEPH L Treasurer 5278 Mahogany Drive, MOUNT DORA, FL, 32757
TOMLIN JOSEPH L Vice President 5278 Mahogany Drive, MOUNT DORA, FL, 32757
TOMLIN JOSEPH L Agent 5278 Mahogany Drive, MOUNT DORA, FL, 32757

Unique Entity ID

CAGE Code:
6PBR5
UEI Expiration Date:
2018-04-27

Business Information

Activation Date:
2017-04-27
Initial Registration Date:
2012-03-13

Commercial and government entity program

CAGE number:
6PBR5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-01-24
CAGE Expiration:
2023-01-23

Contact Information

POC:
JOSEPH L TOMLIN
Corporate URL:
http://www.tomlintransportationconsulting.com

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 14508 Lincoln Blvd., #211, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 5278 Mahogany Drive, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 14508 Lincoln Blvd., #211, MIAMI, FL 33176 -
REINSTATEMENT 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 TOMLIN, JOSEPH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-13
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,000
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,276.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State