Search icon

TYCO SEARCH, INC. - Florida Company Profile

Company Details

Entity Name: TYCO SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYCO SEARCH, 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: 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: 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

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

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

Key Officers & Management

Name Role Address
COGSWELL STEPHEN C President 9005 NW 49th CT, Coral Springs, FL, 33067
COGSWELL STEPHEN C Agent 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 -
CHANGE OF MAILING ADDRESS 2024-03-01 9005 NW 49th CT, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 9005 NW 49th CT, Coral Springs, FL 33067 -
CANCEL ADM DISS/REV 2007-05-17 - -
REGISTERED AGENT NAME CHANGED 2007-05-17 COGSWELL, STEPHEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-09-21 - -

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 Apr 2025

Sources: Florida Department of State