Search icon

TDL OF WALTON COUNTY, INC.

Company Details

Entity Name: TDL OF WALTON COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: P10000013922
FEI/EIN Number 36-4667054
Address: 17 CREEKSIDE WATERVIEW CT., FREEPORT, FL 32439
Mail Address: P. O. BOX 580, FREEPORT, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
DESOTEL, THOMAS C Agent 17 CREEKSIDE WATERVIEW CT., FREEPORT, FL 32439

President

Name Role Address
DESOTEL, THOMAS C President 17 CREEKSIDE WATERVIEW CT., FREEPORT, FL 32439

Director

Name Role Address
DESOTEL, THOMAS C Director 17 CREEKSIDE WATERVIEW CT., FREEPORT, FL 32439

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-22 DESOTEL, THOMAS C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000026049 ACTIVE 2021-SC-000562 COUNTY COURT, WALTON COUNTY 2022-01-03 2027-01-13 $8,346.96 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6207148307 2021-01-26 0491 PPS 17 Creekside Waterview Ct, Freeport, FL, 32439-6149
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35912
Loan Approval Amount (current) 35912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439-6149
Project Congressional District FL-02
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36321
Forgiveness Paid Date 2022-03-16
9893597701 2020-05-01 0491 PPP 17 CREEKSIDE WATERVIEW CT, FREEPORT, FL, 32439
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35912
Loan Approval Amount (current) 35912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, WALTON, FL, 32439-0001
Project Congressional District FL-01
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36337.96
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Feb 2025

Sources: Florida Department of State