Search icon

TDS MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

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

TDS 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: 12 Mar 2015 (10 years ago)
Date of dissolution: 01 Oct 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: P15000024061
FEI/EIN Number 47-3413494

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

Address: 1140 Holland Drive, BOCA RATON, FL, 33487, US
Mail Address: 1140 Holland Drive, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TDS MANAGEMENT, INC., KENTUCKY 1036168 KENTUCKY

Key Officers & Management

Name Role Address
DESERNIA THOMAS J President 1140 Holland Drive, BOCA RATON, FL, 33487
DESERNIA THOMAS J Director 1140 Holland Drive, BOCA RATON, FL, 33487
DESERNIA THOMAS TDVP 1140 Holland Drive, BOCA RATON, FL, 33487
WAHLBRINK STEVEN A Agent 2850 N ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138997 SA FISHING EXPIRED 2016-12-27 2021-12-31 - 21526 SWEETWATER LANE S, BOCA RATON, FL, 33428
G16000138998 SA TEAM EXPIRED 2016-12-27 2021-12-31 - 21526 SWEETWATER LANE S, BOCA RATON, FL, 33428
G16000138950 SA CO. EXPIRED 2016-12-27 2021-12-31 - 21526 SWEETWATER LANE S., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000299668. CONVERSION NUMBER 300000205973
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 1140 Holland Drive, #6, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-01-11 1140 Holland Drive, #6, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2018-01-11 WAHLBRINK, STEVEN A -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 2850 N ANDREWS AVE, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2372417206 2020-04-16 0455 PPP 1140 Holland Drive Suite 6, BOCA RATON, FL, 33487-2750
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 748187
Loan Approval Amount (current) 748187
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-2750
Project Congressional District FL-23
Number of Employees 140
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 753604.71
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State