Search icon

TDSMED INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TDSMED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2012 (13 years ago)
Document Number: P12000058544
FEI/EIN Number 45-5614933
Mail Address: 761 NW 33RD STREET, OAKLAND PARK, FL, 33309, US
Address: 107 SOUTH HUMMINGBIRD PLACE, PALM COAST, FL, 32164, US
ZIP code: 32164
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOJIC DEJAN Owner 4723 PECAN LAKE COURT, RICHMOND, TX, 77406
STOJIC JODI A Vice President 4723 PECAN LAKE COURT, RICHMOND, TX, 77406
BIGGAR JOSEPH Agent 761 NW 33RD STREET, OAKLAND PARK, FL, 33309

Unique Entity ID

Unique Entity ID:
L8RFE2B8JCK4
CAGE Code:
6U2M2
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2013-01-08

Form 5500 Series

Employer Identification Number (EIN):
455614933
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 BIGGAR, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 761 NW 33RD STREET, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 107 SOUTH HUMMINGBIRD PLACE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2022-07-25 107 SOUTH HUMMINGBIRD PLACE, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-07-25
AMENDED ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-01-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
141256.00
Total Face Value Of Loan:
141256.00
Date:
2020-05-03
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:
141256.00
Total Face Value Of Loan:
141256.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$141,256
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,256
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,184.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $141,256

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State