Search icon

TM-TECHMARK CORP.

Company Details

Entity Name: TM-TECHMARK CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 2012 (12 years ago)
Date of dissolution: 22 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2024 (4 months ago)
Document Number: P12000090798
FEI/EIN Number 46-1283926
Address: 6800 Gulfport Blvd, S, Suite 201, #236, ST. PETERSBURG, FL 33707
Mail Address: 6800 Gulfport Blvd. S, Suite 201, #236, ST. PETERSBURG, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SPACEK, JAMES Agent 6800 Gulfport Blvd. S, Suite 201, #236, ST. PETERSBURG, FL 33707

President

Name Role Address
SPACEK, JAMES President 6800 Gulfport Blvd. S, Suite 201, #236 ST. PETERSBURG, FL 33707

Vice President

Name Role Address
SPACEK, MICHELE T Vice President 6800 Gulfport Blvd. S, Suite 201, #236 ST. PETERSBURG, FL 33707

Treasurer

Name Role Address
SPACEK, JAMES Treasurer 6800 Gulfport Blvd. S, Suite 201, #236 ST. PETERSBURG, FL 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110482 TECHMARK CORP ACTIVE 2012-11-15 2027-12-31 No data 6800 GULFPORT BLVD S, STE 201-236, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 6800 Gulfport Blvd, S, Suite 201, #236, ST. PETERSBURG, FL 33707 No data
CHANGE OF MAILING ADDRESS 2015-01-12 6800 Gulfport Blvd, S, Suite 201, #236, ST. PETERSBURG, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 6800 Gulfport Blvd. S, Suite 201, #236, ST. PETERSBURG, FL 33707 No data
AMENDMENT AND NAME CHANGE 2012-11-13 TM-TECHMARK CORP. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6246838305 2021-01-26 0455 PPS 6800 Gulfport Blvd S Ste 201, South Pasadena, FL, 33707-2156
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
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 South Pasadena, PINELLAS, FL, 33707-2156
Project Congressional District FL-13
Number of Employees 2
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9350.19
Forgiveness Paid Date 2021-08-26
1104157308 2020-04-28 0455 PPP 6800 GULFPORT BLVD STE 201, SOUTH PASADENA, FL, 33707-2156
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 Unanswered
Project Address SOUTH PASADENA, PINELLAS, FL, 33707-2156
Project Congressional District FL-13
Number of Employees 2
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9559.6
Forgiveness Paid Date 2020-12-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State