Search icon

TMH MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TMH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2013 (12 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
Address: 2701 E FOWLER AVE, TAMPA, FL, 33612, US
Mail Address: 3030 Midland Ave, Toronto, On, M1S5C9, CA
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
576100.00
Total Face Value Of Loan:
576100.00
Date:
2020-04-15
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:
442660.00
Total Face Value Of Loan:
442660.00

Paycheck Protection Program

Jobs Reported:
110
Initial Approval Amount:
$442,660
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$442,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$445,168.41
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $360,000
Utilities: $30,000
Rent: $52,660
Jobs Reported:
34
Initial Approval Amount:
$576,100
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$576,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$580,772.81
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $576,097
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State