Search icon

TMP CLAIMS, INC. - Florida Company Profile

Company Details

Entity Name: TMP CLAIMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMP CLAIMS, 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: 19 Jan 2011 (14 years ago)
Document Number: P11000006275
FEI/EIN Number 46-2183414

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

Address: 1502 Ocean Cove Street, SEBASTIAN, FL, 32958, US
Mail Address: 1502 Ocean Cove Street, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY THOMAS M Director 1502 Ocean Cove Street, SEBASTIAN, FL, 32958
PERRY THOMAS M President 1502 Ocean Cove Street, SEBASTIAN, FL, 32958
PERRY THOMAS M Secretary 1502 Ocean Cove Street, SEBASTIAN, FL, 32958
Perry Thomas M Agent 1502 Ocean Cove Street, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 1502 Ocean Cove Street, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2016-03-04 Perry, Thomas M -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 1502 Ocean Cove Street, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2015-01-09 1502 Ocean Cove Street, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4099128805 2021-04-15 0455 PPP 1502 Ocean Cove St, Sebastian, FL, 32958-6587
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-6587
Project Congressional District FL-08
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7394.06
Forgiveness Paid Date 2022-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State