Search icon

TOMAIDA, INC.

Company Details

Entity Name: TOMAIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 2017 (8 years ago)
Document Number: P17000000166
FEI/EIN Number 46-5467163
Address: 604 CANNE PLACE, CELEBRATION, FL 34747
Mail Address: 604 CANNE PLACE, CELEBRATION, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOMAIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 465467163 2023-02-04 TOMAIDA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 7745260704
Plan sponsor’s address 604 CANNE PLACE, KISSIMMEE, FL, 34747

Signature of

Role Plan administrator
Date 2023-02-04
Name of individual signing AIDA WENTWORTH
Valid signature Filed with authorized/valid electronic signature
TOMAIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 465467163 2022-05-03 TOMAIDA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 7745260704
Plan sponsor’s address 604 CANNE PLACE, KISSIMMEE, FL, 34747

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing AIDA WENTWORTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WENTWORTH, AIDA M Agent 604 CANNE PLACE, CELEBRATION, FL 34747

director

Name Role Address
WENTWORTH, AIDA M director 604 CANNE PLACE, CELEBRATION, FL 34747

Secretary

Name Role Address
WENTWORTH, AIDA M Secretary 604 CANNE PLACE, CELEBRATION, FL 34747

Director

Name Role Address
WENTWORTH, AIDA M Director 604 CANNE PLACE, CELEBRATION, FL 34747

President

Name Role Address
WENTWORTH, AIDA M President 604 CANNE PLACE, CELEBRATION, FL 34747

Treasurer

Name Role Address
WENTWORTH, AIDA M Treasurer 604 CANNE PLACE, CELEBRATION, FL 34747

Vice President

Name Role Address
Wentworth, Drew Vice President 604 CANNE PLACE, CELEBRATION, FL 34747
WENTWORTH, RANDALL T Vice President 604 CANNE PLACE, CELEBRATION, FL 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 WENTWORTH, AIDA M No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 604 CANNE PLACE, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2019-02-26 604 CANNE PLACE, CELEBRATION, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 604 CANNE PLACE, CELEBRATION, FL 34747 No data

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5824217309 2020-04-30 0455 PPP 604 CANNE PL, CELEBRATION, FL, 34747-4958
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135412
Loan Approval Amount (current) 135412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CELEBRATION, OSCEOLA, FL, 34747-4958
Project Congressional District FL-09
Number of Employees 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136254.15
Forgiveness Paid Date 2020-12-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State