Search icon

INTERACTYX AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: INTERACTYX AMERICAS, 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: 03 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: F15000004891
FEI/EIN Number 205148726

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

Address: 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL, 34134, US
Mail Address: 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SANDHU TAJINDER S Chairman 27499 Riverview Center Blvd, BONITA SPRINGS, FL, 34134
Sandhu Tajinder Chief Financial Officer SUITE A, GROUND FLOOR, ABERDEEN, AB15 YL
Sandhu Tajinder S Agent 27499 Riverview Center Blvd, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 Sandhu, Tajinder Singh -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-12-09 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 27499 Riverview Center Blvd, Suite 415, BONITA SPRINGS, FL 34134 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11
Foreign Profit 2015-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7173677704 2020-05-01 0455 PPP 27499 RIVERVIEW CENTER BLVD STE 415, BONITA SPGS, FL, 34134-4336
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) 145280
Loan Approval Amount (current) 145280
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 New Business or 2 years or less
Project Address BONITA SPGS, LEE, FL, 34134-4336
Project Congressional District FL-19
Number of Employees 6
NAICS code 511210
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 146525.83
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State