Search icon

TD2 INC. - Florida Company Profile

Company Details

Entity Name: TD2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TD2 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: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P12000075754
FEI/EIN Number 46-0951513

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

Address: 209 TOWER DRIVE, OLDSMAR, FL, 34677
Mail Address: 209 TOWER DRIVE, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TD2 INC. Agent -
SUNDLAND ATLE President 209 TOWER DRIVE, OLDSMAR, FL, 34677
SUNDLAND ATLE Secretary 209 TOWER DRIVE, OLDSMAR, FL, 34677
SUNDLAND ATLE Treasurer 209 TOWER DRIVE, OLDSMAR, FL, 34677
SUNDLAND ATLE Director 209 TOWER DRIVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 TD2, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 209 TOWER DRIVE, OLDSMAR, FL 34677 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5767997704 2020-05-01 0455 PPP 209 TOWER DR, OLDSMAR, FL, 34677-2964
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8587
Loan Approval Amount (current) 8587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OLDSMAR, PINELLAS, FL, 34677-2964
Project Congressional District FL-13
Number of Employees 2
NAICS code 326150
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8657.34
Forgiveness Paid Date 2021-02-25
3001938407 2021-02-04 0455 PPS 209 Tower Dr, Oldsmar, FL, 34677-2964
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8587
Loan Approval Amount (current) 8587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-2964
Project Congressional District FL-13
Number of Employees 3
NAICS code 238320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8629.11
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State