Search icon

TECHNAMOLD, INC. - Florida Company Profile

Company Details

Entity Name: TECHNAMOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNAMOLD, 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: 12 Nov 1992 (32 years ago)
Document Number: P92000004068
FEI/EIN Number 593151086

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

Address: 13650 SE 50th Ct., Summerfield, FL, 34491, US
Mail Address: 13650 SE 50th Ct., Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILFEARD MIKE President 13650 SE 50th Ct., Summerfield, FL, 34491
WILFEARD KATHLEEN Vice President 13650 SE 50th Ct., Summerfield, FL, 34491
WILFEARD KATHLEEN President 13650 SE 50th Ct., Summerfield, FL, 34491
WILFEARD KATHLEEN Secretary 13650 SE 50th Ct., Summerfield, FL, 34491
WILFEARD KATHLEEN Treasurer 13650 SE 50th Ct., Summerfield, FL, 34491
WILFEARD MIKE P Agent 13650 SE 50th Ct., Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13650 SE 50th Ct., Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13650 SE 50th Ct., Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2023-04-28 13650 SE 50th Ct., Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2010-04-28 WILFEARD, MIKE PRES. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4672877303 2020-04-30 0455 PPP 5190 - 110th Avenue N., Clearwater, FL, 33760
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10972.67
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State