Search icon

TMCPB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TMCPB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2016 (9 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: P16000053967
FEI/EIN Number 81-3065729
Mail Address: 3205 EAGLE CREST DRIVE NE, SUITE 105, GRAND RAPIDS, MI, 49525, US
Address: 2955 45th Street, West Palm Beach, FL, 33407, US
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERACKA PAUL D President 1 FRANKLIN STREET, BOSTON, MA, 021101293
VERACKA PAUL D Director 1 FRANKLIN STREET, BOSTON, MA, 021101293
VERACKA DAVID A Agent 9501 THUNDER ROAD, FORT MYERS, FL, 33913

Legal Entity Identifier

LEI Number:
5493007BJCK4QU13C080

Registration Details:

Initial Registration Date:
2017-06-08
Next Renewal Date:
2024-03-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139513 LIVEWIRE PALM BEACH ACTIVE 2023-11-14 2028-12-31 - 3205 EAGLE CREST DR. NE, STE. 105, GRAND RAPIDS, MI, 49525
G16000077903 HARLEY DAVIDSON OF PALM BEACH ACTIVE 2016-08-02 2026-12-31 - 3205 EAGLE CREST DRIVE NE, SUITE 105, GRAND RAPIDS, MI, 49525
G16000068275 PALM BEACH HARLEY-DAVIDSON ACTIVE 2016-07-11 2026-12-31 - 3205 EAGLE CREST DRIVE NE, SUITE 105, GRAND RAPIDS, MI, 49525

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-17 2955 45th Street, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 9501 THUNDER ROAD, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2955 45th Street, West Palm Beach, FL 33407 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2016-07-06 TMCPB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-05
Article of Correction/NC 2016-07-06
Domestic Profit 2016-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
517600.00
Total Face Value Of Loan:
517600.00
Date:
2020-04-11
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:
517600.00
Total Face Value Of Loan:
517600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-27
Type:
Complaint
Address:
2955 45TH STREET, WEST PALM BEACH, FL, 33407
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$517,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$517,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$521,467.62
Servicing Lender:
Comerica Bank
Use of Proceeds:
Payroll: $414,086
Mortgage Interest: $103,514

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State