Search icon

TPLS, INC. - Florida Company Profile

Company Details

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

TPLS, 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: 18 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: P97000098407
FEI/EIN Number 593481546

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

Address: 875 N COCOA BLVD, COCOA, FL, 32922
Mail Address: 875 N COCOA BLVD, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANZINI THOMAS A President 875 N COCOA BLVD, COCOA, FL, 32922
PANZINI THOMAS A Director 875 N COCOA BLVD, COCOA, FL, 32922
PANZINI MARY C Treasurer 875 N COCOA BLVD, COCOA, FL, 32922
PANZINI THOMAS A Vice President 875 N. COCOA BLVD, COCOA, FL, 32922
PANZINI THOMAS A Agent 875 N COCOA BLVD, COCOA, FL, 32922
BLAND SIMON Secretary 875 N COCOA BLVD, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025491 AUTO MASTER ACTIVE 2011-03-10 2026-12-31 - 875 N COCOA BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 875 N COCOA BLVD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2011-03-02 875 N COCOA BLVD, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2006-01-04 PANZINI, THOMAS A -
CHANGE OF PRINCIPAL ADDRESS 2003-10-15 875 N COCOA BLVD, COCOA, FL 32922 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-21
Amendment 2020-03-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313377109 2020-04-10 0455 PPP 875 N COCOA BLVD, COCOA, FL, 32922-8106
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15098
Loan Approval Amount (current) 15098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32922-8106
Project Congressional District FL-08
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15212.06
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State