Search icon

BYCK FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: BYCK FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYCK FINANCIAL SERVICES 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: 12 Nov 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2015 (10 years ago)
Document Number: P08000100904
FEI/EIN Number 263711834

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

Address: 11245 MAINSAIL CT, WELLINGTON, FL, 33449, US
Mail Address: 11245 MAINSAIL CT, WELLINGTON, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYCK STANLEY Vice President 7285 MOROCCA LAKE DR., DELRAY BCH, FL, 33446
BYCK DAVID President 11245 MAINSAIL CT, WELLINGTON, FL, 33449
BYCK DAVID Agent 7285 MOROCCA LAKE DR., DELRAY BCH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-11 BYCK, DAVID -
AMENDMENT 2015-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-04 11245 MAINSAIL CT, WELLINGTON, FL 33449 -
CHANGE OF MAILING ADDRESS 2015-09-04 11245 MAINSAIL CT, WELLINGTON, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-20
Amendment 2015-09-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15160.00
Total Face Value Of Loan:
15160.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15160
Current Approval Amount:
15160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15251.38
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13467.86

Date of last update: 02 Jun 2025

Sources: Florida Department of State