Search icon

TECHNICAL MATERIAL SPECIALISTS, INC - Florida Company Profile

Company Details

Entity Name: TECHNICAL MATERIAL SPECIALISTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICAL MATERIAL SPECIALISTS, 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: 18 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P16000034693
FEI/EIN Number 81-2390967

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

Address: 1513 OCEAN SHORE BOULEVARD, UNIT B10, ORMOND BEACH, FL, 32178, US
Mail Address: 1513 OCEAN SHORE BOULEVARD, UNIT B10, ORMOND BEACH, FL, 32178, US
ZIP code: 32178
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WIESE ARCHIBALD President 1513 OCEAN SHORE BOULEVARD, ORMOND BEACH, FL, 32178
WIESE ARCHIBALD Director 1513 OCEAN SHORE BOULEVARD, ORMOND BEACH, FL, 32178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1513 OCEAN SHORE BOULEVARD, UNIT B10, ORMOND BEACH, FL 32178 -
CHANGE OF MAILING ADDRESS 2021-01-28 1513 OCEAN SHORE BOULEVARD, UNIT B10, ORMOND BEACH, FL 32178 -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2018-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-01-28
REINSTATEMENT 2019-11-07
REINSTATEMENT 2018-04-23
Domestic Profit 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-05
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30288.33
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20936.31

Date of last update: 02 Jun 2025

Sources: Florida Department of State