Search icon

TD & H SERVICES, INC.

Company Details

Entity Name: TD & H SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: P14000038800
FEI/EIN Number 46-5570853
Address: 2244 E IRLO BRONSON MEMORIAL HWY, STE L, KISSIMMEE, FL 34744
Mail Address: 2244 E IRLO BRONSON MEMORIAL HWY, STE L, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RASNER, TIMOTHY D Agent 2244 E IRLO BRONSON MEMORIAL HWY, STE L, KISSIMMEE, FL 34744

President

Name Role Address
RASNER, TIMOTHY D President 3221 Songbird Circle, HARMONY, FL 34773

Secretary

Name Role Address
RASNER, HIEN Secretary 3221 Songbird Circle, HARMONY, FL 34773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046939 MOLLY MAID OF KISSIMMEE, ST. CLOUD AND LAKELAND EXPIRED 2014-05-12 2024-12-31 No data 2244 E IRLO BRONSON MEMORIAL HWY, STE L, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 2244 E IRLO BRONSON MEMORIAL HWY, STE L, KISSIMMEE, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 2244 E IRLO BRONSON MEMORIAL HWY, STE L, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-15 2244 E IRLO BRONSON MEMORIAL HWY, STE L, KISSIMMEE, FL 34744 No data
AMENDMENT 2015-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-08-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943697704 2020-05-01 0455 PPP 2244 E Irlo Bronson Memorial Hwy STE L, Kissimmee, FL, 34744
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152832
Loan Approval Amount (current) 152832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154317.27
Forgiveness Paid Date 2021-04-26
2792078410 2021-02-04 0455 PPS 2244 E Irlo Bronson Memorial Hwy Ste L, Kissimmee, FL, 34744-5317
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166135
Loan Approval Amount (current) 166135
Undisbursed Amount 0
Franchise Name Molly Maid
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-5317
Project Congressional District FL-09
Number of Employees 31
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167197.8
Forgiveness Paid Date 2021-09-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State