Search icon

TCOM MECHANICAL, INC - Florida Company Profile

Company Details

Entity Name: TCOM MECHANICAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCOM MECHANICAL, 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: 20 Oct 2015 (10 years ago)
Document Number: P15000086243
FEI/EIN Number 47-5359975

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

Address: 10056 GIBSONTON DR, RIVERVIEW, FL, 33578, US
Mail Address: 10056 GIBSONTON DR, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCIOS LUIS M President 10056 GIBSONTON DR, RIVERVIEW, FL, 33578
TURCIOS LUIS M Agent 10056 GIBSONTON DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 10056 GIBSONTON DR, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2023-02-23 10056 GIBSONTON DR, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 10056 GIBSONTON DR, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-19
Domestic Profit 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5443117310 2020-04-30 0455 PPP 945 TRAMELLS TRAIL, KISSIMMEE, FL, 34744
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48528
Loan Approval Amount (current) 48528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48897.61
Forgiveness Paid Date 2021-02-03
1601608505 2021-02-19 0455 PPS 945 Tramells Trl, Kissimmee, FL, 34744-5427
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45174
Loan Approval Amount (current) 45174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-5427
Project Congressional District FL-09
Number of Employees 6
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45821.29
Forgiveness Paid Date 2022-08-04

Date of last update: 02 May 2025

Sources: Florida Department of State