Search icon

TYCO SEARCH, INC.

Company Details

Entity Name: TYCO SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 May 2007 (18 years ago)
Document Number: P00000114429
FEI/EIN Number 651060252
Address: 9005 NW 49th CT, Coral Springs, FL, 33067, US
Mail Address: 9005 NW 49th CT, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COGSWELL STEPHEN C Agent 9005 NW 49th CT, Coral Springs, FL, 33067

President

Name Role Address
COGSWELL STEPHEN C President 9005 NW 49th CT, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 9005 NW 49th CT, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2024-03-01 9005 NW 49th CT, Coral Springs, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 9005 NW 49th CT, Coral Springs, FL 33067 No data
CANCEL ADM DISS/REV 2007-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-17 COGSWELL, STEPHEN C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000519514 ACTIVE 1000000936547 BROWARD 2022-11-04 2032-11-09 $ 626.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000030231 ACTIVE 1000000907004 BROWARD 2022-01-14 2032-01-19 $ 419.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4547237703 2020-05-01 0455 PPP 2821 N OCEAN BLVD #304, FORT LAUDERDALE, FL, 33308
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13636
Loan Approval Amount (current) 13636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13793.65
Forgiveness Paid Date 2021-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State