Search icon

SYNDICATED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SYNDICATED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: F12000002298
FEI/EIN Number 451345882

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

Address: 55 Inlet Harbor Road, Ponce Inlet, FL, 32127, US
Mail Address: 55 Inlet Harbor Road, Ponce Inlet, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
BELL TRACY President 55 Inlet Harbor Road, Ponce Inlet, FL, 32127
BELL TRACY Secretary 55 Inlet Harbor Road, Ponce Inlet, FL, 32127
BELL DAVID Chief Executive Officer 55 Inlet Harbor Road, Ponce Inlet, FL, 32127
Bell Tracy Agent 55 Inlet Harbor Road, Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 55 Inlet Harbor Road, Suite 122, Box 4, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2024-04-16 55 Inlet Harbor Road, Suite 122, Box 4, Ponce Inlet, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 55 Inlet Harbor Road, Suite 122, Box 4, Ponce Inlet, FL 32127 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 Bell, Tracy -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-16
REINSTATEMENT 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3854298407 2021-02-05 0491 PPS 4794 Michael Ln, Ponce Inlet, FL, 32127-7139
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64597
Loan Approval Amount (current) 64597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponce Inlet, VOLUSIA, FL, 32127-7139
Project Congressional District FL-07
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65085.46
Forgiveness Paid Date 2021-11-10
6339037304 2020-04-30 0491 PPP 55 INLET HARBOR ROAD, SUITE 223 BOX 8, PONCE INLET, FL, 32127
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64597
Loan Approval Amount (current) 64597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PONCE INLET, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65152.71
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State