Search icon

HYCU, INC.

Company Details

Entity Name: HYCU, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Sep 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: F17000004244
FEI/EIN Number 26-1187040
Address: 27-43 Wormwood Street, Ste 650, Boston, MA, 02210, US
Mail Address: 27-43 Wormwood Street, Ste 650, Boston, MA, 02210, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Taylor Simon President 27-43 Wormwood Street, Boston, MA, 02210

Chief Executive Officer

Name Role Address
Taylor Simon Chief Executive Officer 27-43 Wormwood Street, Boston, MA, 02210

Secretary

Name Role Address
Taylor Simon Secretary 27-43 Wormwood Street, Boston, MA, 02210

Director

Name Role Address
Taylor Simon Director 27-43 Wormwood Street, Boston, MA, 02210

Chief Financial Officer

Name Role Address
Schumacher Justin Chief Financial Officer 27-43 Wormwood Street, Boston, MA, 02210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 27-43 Wormwood Street, Ste 650, Boston, MA 02210 No data
CHANGE OF MAILING ADDRESS 2024-04-11 27-43 Wormwood Street, Ste 650, Boston, MA 02210 No data
NAME CHANGE AMENDMENT 2018-02-22 HYCU, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Name Change 2018-02-22
Foreign Profit 2017-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State