Search icon

TOMMY'S EXPRESS HOLDINGS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOMMY'S EXPRESS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2024 (a year ago)
Document Number: P18000027543
FEI/EIN Number 83-1134822
Address: 1800 2nd St, Ste 102, Sarasota, FL, 34236, US
Mail Address: 1800 2nd St, Ste 102, Sarasota, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5563839
State:
NEW YORK

Key Officers & Management

Name Role Address
Oldenburg Lisa Auth 1800 2nd St, Ste 102, Sarasota, FL, 34236
Fitzgerald Chris Agent 1800 2nd St, Ste 102, Sarasota, FL, 34236
DYKGRAAF DANIEL Chief Executive Officer 1800 2ND ST, STE 102, SARASOTA, FL, 34236

Central Index Key

CIK number:
0001736352
Phone:
6164030374

Latest Filings

Form type:
D
File number:
021-523849
Filing date:
2024-09-12
File:
Form type:
D
File number:
021-484890
Filing date:
2023-06-22
File:
Form type:
D
File number:
021-388329
Filing date:
2021-02-03
File:
Form type:
D/A
File number:
021-312430
Filing date:
2019-04-18
File:
Form type:
D
File number:
021-312430
Filing date:
2018-05-15
File:

Form 5500 Series

Employer Identification Number (EIN):
831134822
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-30 - -
REGISTERED AGENT NAME CHANGED 2024-02-08 Fitzgerald, Chris -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1800 2nd St, Ste 102, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 1800 2nd St, Ste 102, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-05-23 1800 2nd St, Ste 102, Sarasota, FL 34236 -
RESTATED ARTICLES 2018-04-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
Amendment 2024-08-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-08
Restated Articles 2018-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
232232.50
Total Face Value Of Loan:
232232.50
Date:
2020-04-13
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:
232232.50
Total Face Value Of Loan:
232232.50

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$232,232.5
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,232.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,896.83
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $232,232.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State