Search icon

TMH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: TMH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMH MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000094404
FEI/EIN Number 46-4172049

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

Address: 2701 E FOWLER AVE, TAMPA, FL, 33612, US
Mail Address: 3030 Midland Ave, Toronto, On, M1S5C9, CA
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUA LOI KMR Vice President 1658 asgard drive, mississauga, On, L5E2B
TRAN CHI LUONG President 3030 Midland Ave, Toronto, On, M1S5C
VOGLER ASHTON, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109456 QUALITY INN AND CONFERENCE CENTER NEAR BUSCH GARDENS - USF EXPIRED 2017-10-03 2022-12-31 - 2701 E FOWLER AVE, TAMPA, FL, 33612
G16000087161 THE WEST WING BOUTIQUE HOTEL EXPIRED 2016-08-15 2021-12-31 - 2701 E FOWLER AVE, TAMPA, FL, 33612
G13000115035 CLARION HOTEL & CONFERENCE CENTER EXPIRED 2013-11-22 2018-12-31 - 2411 MANATEE AVE W STE A, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-06 2701 E FOWLER AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 705 10th Avenue W, Suite 103, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 2701 E FOWLER AVE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158487210 2020-04-15 0455 PPP 2701 E. Fowler Ave, TAMPA, FL, 33612
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442660
Loan Approval Amount (current) 442660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 110
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445168.41
Forgiveness Paid Date 2020-11-12
7451298400 2021-02-12 0455 PPS 2701 E Fowler Ave, Tampa, FL, 33612-6274
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 576100
Loan Approval Amount (current) 576100
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6274
Project Congressional District FL-15
Number of Employees 34
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580772.81
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State