Search icon

TBYG, INC. - Florida Company Profile

Company Details

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

TBYG, 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: 02 Jun 2003 (22 years ago)
Document Number: P03000059801
FEI/EIN Number 020694094

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

Address: 417 BREVARD AVE, COCOA, FL, 32922
Mail Address: 417 BREVARD AVE, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACY DAPHNE Director 417 BREVARD AVE, COCOA, FL, 32922
L GEORGE LEONARD, CPA, PA Agent 1485 N ATLANTIC AVE 102, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03202700198 TRAVEL BY GINNY ACTIVE 2003-07-21 2028-12-31 - 417 BREVARD AVENUE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-30 L GEORGE LEONARD, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 1485 N ATLANTIC AVE 102, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906657800 2020-06-02 0455 PPP 417 BREVARD AVE, COCOA, FL, 32922-7901
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11910.9
Loan Approval Amount (current) 11910.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124287
Servicing Lender Name Community Bank of the South
Servicing Lender Address 277 N Sykes Creek Pkwy, MERRITT ISLAND, FL, 32953-3428
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32922-7901
Project Congressional District FL-08
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124287
Originating Lender Name Community Bank of the South
Originating Lender Address MERRITT ISLAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12061.44
Forgiveness Paid Date 2021-09-08
2919518605 2021-03-16 0455 PPS 417 Brevard Ave, Cocoa, FL, 32922-7901
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11910
Loan Approval Amount (current) 11910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7901
Project Congressional District FL-08
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12018.18
Forgiveness Paid Date 2022-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State