Search icon

TOM'S ENTERPRISE USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOM'S ENTERPRISE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 1996 (29 years ago)
Document Number: P96000035605
FEI/EIN Number 650661420
Address: 18313 LEAFMORE STREET, LUTZ, FL, 33548, US
Mail Address: 18313 LEAFMORE STREET, LUTZ, FL, 33548, US
ZIP code: 33548
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUSEF Raed President 18313 LEAFMORE STREET, LUTZ, FL, 33548
YOUSEF THAYER Vice President 18313 LEAFMORE STREET, LUTZ, FL, 33548
YOUSEF RAED Agent 18313 LEAFMORE STREET, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097372 KWIK STOP ACTIVE 2024-08-15 2029-12-31 - 18313 LEAFMORE STREET, LUTZ, FL, 33548
G24000097376 J-LO BEAUTY SUPPLY ACTIVE 2024-08-15 2029-12-31 - 18313 LEAFMORE STREET, LUTZ, FL, 3354-8
G24000097380 JLO BEAUTY SUPPLY SARASOTA ACTIVE 2024-08-15 2029-12-31 - 18313 LEAFMORE STREET, LUTZ, FL, 3354-8
G24000097310 SNAPPY PHONE STOP ACTIVE 2024-08-15 2029-12-31 - 559 17TH ST W, PALMETTO, FL, 34221
G17000020224 J-LO BEAUTY SUPPLY # 2 EXPIRED 2017-02-23 2022-12-31 - 2285 E BEARSS AVE, TAMPA, FL, 33613
G11000099059 LOOK AT ME NOW URBAN WEAR EXPIRED 2011-10-07 2016-12-31 - 3251 17TH ST, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 18313 LEAFMORE STREET, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2019-02-14 18313 LEAFMORE STREET, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 18313 LEAFMORE STREET, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2018-02-16 YOUSEF, RAED -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
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
Date:
2020-04-30
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

Jobs Reported:
7
Initial Approval Amount:
$30,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,203.84
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State