Search icon

T.E.M. ENVIRONMENTAL & MECHANICAL SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: T.E.M. ENVIRONMENTAL & MECHANICAL SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.E.M. ENVIRONMENTAL & MECHANICAL SERVICES, CORP 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: 06 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P10000081745
FEI/EIN Number 273593646

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

Address: 420 Wilder Rd, Big Pine Key, FL, 33043-4677, US
Mail Address: P.O. Box 6396, Key West, FL, 33041, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKechnie Thomas E Vice President 231 Key Deer Blvd, BIG PINE KEY, FL, 33043
McKechnie Gabel B President 231 Key Deer Blvd, BIG PINE KEY, FL, 33043
MCKECHNIE THOMAS E Agent 420 Wilder Rd, Big Pine Key, FL, 330434677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 420 Wilder Rd, Big Pine Key, FL 33043-4677 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 420 Wilder Rd, Big Pine Key, FL 33043-4677 -
REINSTATEMENT 2020-03-10 - -
CHANGE OF MAILING ADDRESS 2020-03-10 420 Wilder Rd, Big Pine Key, FL 33043-4677 -
REGISTERED AGENT NAME CHANGED 2020-03-10 MCKECHNIE, THOMAS EJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000656058 LAPSED 2018-CC-171-K MONROE COUNTY 2018-09-20 2023-09-24 $8,606.23 LEHMAN PIPE AND PLUMBING SUPPLY, INC., 3575 NW 36TH STREET, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
AMENDED ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658698407 2021-02-03 0455 PPS 28130 Gato Rd, Summerland Key, FL, 33042-5700
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-5700
Project Congressional District FL-28
Number of Employees 2
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24182
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State