Search icon

SILICON COAST INCORPORATED

Company Details

Entity Name: SILICON COAST INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2004 (21 years ago)
Document Number: P04000059237
FEI/EIN Number 200971290
Address: 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2675 Kelley Ln, Hiawassee, GA, 30546, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAWDON Jr BARRY M Agent 4440 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
RAWDON BARRY MJr. Director 2675 Kelley Ln, Hiawassee, GA, 30546

President

Name Role Address
RAWDON BARRY MJr. President 2675 Kelley Ln, Hiawassee, GA, 30546

Treasurer

Name Role Address
RAWDON BARRY MJr. Treasurer 2675 Kelley Ln, Hiawassee, GA, 30546

Vice President

Name Role Address
Rawdon Michelle L Vice President 2675 Kelley Ln, Hiawassee, GA, 30546

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033983 WAVE MARKETING ACTIVE 2023-03-14 2028-12-31 No data PO BOX 823, JUPITER, FL, 33468
G15000017866 WAVE MARKETING EXPIRED 2015-02-18 2020-12-31 No data PO BOX 823, JUPITER, FL, 33468
G04124900170 SILICON COAST ACTIVE 2004-05-02 2029-12-31 No data PO BOX 823, JUPITER, FL, 33468-0823

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-19 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2021-03-29 RAWDON Jr, BARRY M No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8361778403 2021-02-13 0455 PPS 4440 Pga Blvd Ste 600, Palm Beach Gardens, FL, 33410-6542
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-6542
Project Congressional District FL-21
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20803.5
Forgiveness Paid Date 2021-08-18
9689918101 2020-07-29 0455 PPP 4440 PGA Blvd Suite 600, PALM BEACH GARDENS, FL, 33410-6526
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-6526
Project Congressional District FL-21
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20829.38
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State