Search icon

THOMAS EVERETT LAMB DESIGN & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS EVERETT LAMB DESIGN & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS EVERETT LAMB DESIGN & DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S36416
FEI/EIN Number 593132138

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

Address: 218 S. MATANZAS AVENUE, TAMPA, FL, 33609, US
Mail Address: 218 S. MATANZAS AVENUE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON JEFFREY W Auth 201 N Franklin Street, Tampa, FL, 33602
Gibson Jeffrey W Agent 201 N Franklin Street, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 201 N Franklin Street, Suite 2000, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Gibson, Jeffrey W -
REINSTATEMENT 2012-09-06 - -
CHANGE OF MAILING ADDRESS 2012-09-06 218 S. MATANZAS AVENUE, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000402699 ACTIVE 2020-CA-006847 13TH CIR. HILLSBOROUGH COUNTY 2020-12-08 2025-12-14 $340,883.30 BRODSKY CONSULTING COMPANY, INC., 3907 BAYSHORE BOULEVARD, TAMPA, FL 33611

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-01
REINSTATEMENT 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649827306 2020-04-30 0455 PPP 218 S Matanzas Ave,, Tampa, FL, 33609
Loan Status Date 2021-11-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80300
Loan Approval Amount (current) 80300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37315.04
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State