Search icon

T.S.W. RESIDENTIAL & COMMERCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: T.S.W. RESIDENTIAL & COMMERCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.S.W. RESIDENTIAL & COMMERCIAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: P08000063889
FEI/EIN Number 262931196

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 787 Commerce Drive, Unit 16, Venice, FL, 34292, US
Mail Address: 787 Commerce Drive, Unit 16, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREIG WENDY M President 787 Commerce Drive, Unit 16, Venice, FL, 34292
NEIGHBORS PATRICK Vice President 787 Commerce Drive, Unit 16, Venice, FL, 34292
Greig Michael K Chief Operating Officer 787 Commerce Drive, Unit 16, Venice, FL, 34292
MILES MARC J Agent 333 S. Tamiami Trail, Ste. 219, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090321 LEGACY BUILDERS EXPIRED 2014-09-04 2024-12-31 - 787 COMMERCE DRIVE, UNIT 16, VENICE, FL, 34292
G12000091741 LEGACY PAVERS EXPIRED 2012-09-19 2017-12-31 - 230 S. TAMIAMI TRAIL, STE 3, VENICE, FL, 34285
G11000112782 LEGACY BUILDERS ON THE WESTCOAST ACTIVE 2011-11-21 2027-12-31 - 787 COMMERCE DRIVE, UNIT 16, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 333 S. Tamiami Trail, Ste. 219, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 787 Commerce Drive, Unit 16, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2015-04-28 787 Commerce Drive, Unit 16, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2014-04-29 MILES, MARC J -
AMENDMENT 2010-08-30 - -
AMENDMENT 2008-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000054259 ACTIVE 2024CC004854 SC COUNTY COURT, SARASOTA COUNTY 2025-01-06 2030-01-24 $29,677.98 CENTENNIAL BANK, 15500 W. GREYSTONE BOULEVARD, CABOT, AR 72023
J24000299576 ACTIVE 2024-CA-008449-NC 12TH CIRCUIT SARASOTA COUNTY 2024-05-21 2029-05-21 $90,892.07 EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166
J24000073740 ACTIVE 2020CA000310NC 12TH JUDICIAL CIRCUIT COURT 2023-07-10 2029-02-07 $40,225.67 KENNETH C. CORNACCHIONE AND CYNTHIA CORNACCHIONE, 560 BAYSHORE DRIVE, OSPREY, FLORIDA 34229
J23000240655 ACTIVE 2022 CC 004202 SC SARASOTA COUNTY COURT 2023-05-10 2028-05-30 $15603.94 PROFESSIONAL LIFT SOLUTIONS LLC, 6311 PORTER ROAD, SUITE 9, SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984287102 2020-04-10 0455 PPP 787 Commerce Drive, Unit 16, Venice, FL, 34292
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148203
Loan Approval Amount (current) 148203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34292-1300
Project Congressional District FL-17
Number of Employees 10
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150046.4
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State