Search icon

BRICK CITY THOROUGHBREDS INC - Florida Company Profile

Company Details

Entity Name: BRICK CITY THOROUGHBREDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRICK CITY THOROUGHBREDS 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: 27 Mar 2013 (12 years ago)
Document Number: P13000028245
FEI/EIN Number 46-2380866

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

Address: 4750 SE 216th Ave, Morriston, FL, 32668, US
Mail Address: 4750 SE 216th Ave, Morriston, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD RICKIE GJR President 4690 SE 216th Ave, Morriston, FL, 32668
Boyd KATHRYN R Vice President 4690 SE 216th Ave, Morriston, FL, 32668
Boyd Kathryn R Agent 4750 SE 216th Ave, Morriston, FL, 32668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4750 SE 216th Ave, Morriston, FL 32668 -
CHANGE OF MAILING ADDRESS 2024-04-30 4750 SE 216th Ave, Morriston, FL 32668 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4750 SE 216th Ave, Morriston, FL 32668 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Boyd, Kathryn R -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4683648404 2021-02-06 0491 PPS 2816 SE 22nd Ave, Ocala, FL, 34471-1012
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32684
Loan Approval Amount (current) 32684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-1012
Project Congressional District FL-03
Number of Employees 8
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32912.34
Forgiveness Paid Date 2021-11-01
6930387203 2020-04-28 0491 PPP 6692 NW 150TH AVE, MORRISTON, FL, 32668-7500
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32684
Loan Approval Amount (current) 32684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORRISTON, MARION, FL, 32668-7500
Project Congressional District FL-03
Number of Employees 7
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33078.89
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State