Search icon

TUCKER DESIGN BUILD, INC. - Florida Company Profile

Company Details

Entity Name: TUCKER DESIGN BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUCKER DESIGN BUILD, 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 Jan 2003 (22 years ago)
Document Number: P03000006756
FEI/EIN Number 542089860

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

Address: 920 3RD AVE, LAKE WORTH, FL, 33460, US
Mail Address: 7050 w palmetto park road #15-279, BOCA RATON, FL, 33433, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER BRUCE President 920 3RD AVE, LAKE WORTH, FL, 33460
TUCKER BRUCE Agent 920 3RD AVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 920 3RD AVE, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 920 3RD AVE, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2016-04-25 920 3RD AVE, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2009-08-14 TUCKER, BRUCE -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6019847301 2020-04-30 0455 PPP 7050 PALMETTO Pk Rd #15-279, BOCA RATON, FL, 33433-3411
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51241
Loan Approval Amount (current) 51241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-3411
Project Congressional District FL-23
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51700.75
Forgiveness Paid Date 2021-04-02
4565958500 2021-02-26 0455 PPS 7050 W Palmetto Park Rd # 15-279, Boca Raton, FL, 33433-3426
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59831.45
Loan Approval Amount (current) 59831.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-3426
Project Congressional District FL-23
Number of Employees 7
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60408.16
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State