Search icon

T & M NEVILLE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T & M NEVILLE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 1998 (27 years ago)
Document Number: P98000037327
FEI/EIN Number 650830105
Address: 3100 OAKWOOD BLVD., HOLLYWOOD, FL, 33020, US
Mail Address: 1615 NE 176 STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVILLE TOM President 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446
NEVILLE TOM Director 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446
NEVILLE MISCHELL L Secretary 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446
NEVILLE MISCHELL L Treasurer 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446
NEVILLE MISCHELL L Director 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446
NEVILLE TOM Agent 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02162900087 GOLDENSUN TAN ACTIVE 2002-06-11 2027-12-31 - 3100 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-23 3100 OAKWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 3100 OAKWOOD BLVD., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
832.00
Total Face Value Of Loan:
832.00
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:
1167.00
Total Face Value Of Loan:
1167.00
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:
1167.00
Total Face Value Of Loan:
1167.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$832
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$838.04
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $832
Jobs Reported:
1
Initial Approval Amount:
$1,167
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,167
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,186.41
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $1,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State