Search icon

FORREST TINKLEPAUGH TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: FORREST TINKLEPAUGH TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORREST TINKLEPAUGH TOOLS, 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: 23 Oct 2013 (11 years ago)
Document Number: P13000087037
FEI/EIN Number 46-3993248

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

Address: 201 N. MAIN STREET, CRESTVIEW, FL, 32536, US
Mail Address: 201 N. MAIN STREET, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS & ASSOCIATES, INC. Agent -
TINKLEPAUGH FORREST Jr. President 5920 JACK STOKES ROAD, BAKER, FL, 32531

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004219 3RD DAY CHARTERS ACTIVE 2025-01-09 2030-12-31 - 201 N MAIN STREET, CRESTVIEW, FL, 32536
G21000044957 JOEY'S FISHING CHARTER ACTIVE 2021-04-01 2026-12-31 - 201 N MAIN STREET, CRESTVIEW, FL, 32536
G13000106881 JOEY THE JEWELER ACTIVE 2013-10-30 2028-12-31 - 201 N MAIN STREET, CRESTVIEW, FL, 32536
G13000106884 JOEY'S LAWN CARE EXPIRED 2013-10-30 2018-12-31 - 5920 JACK STOKES ROAD, BAKER, FL, 32531

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 201 N. MAIN STREET, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2020-06-11 201 N. MAIN STREET, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2017-04-17 CHAMBERS & ASSOCIATES -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6508937305 2020-04-30 0491 PPP 5920 JACK STOKES RD, BAKER, FL, 32531
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21617
Loan Approval Amount (current) 21617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAKER, OKALOOSA, FL, 32531-0001
Project Congressional District FL-01
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21792.94
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State