Search icon

CYCN FINANCIAL INC - Florida Company Profile

Company Details

Entity Name: CYCN FINANCIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYCN FINANCIAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000047234
FEI/EIN Number 860825372

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

Address: 401 E. Jackson Street, Sun Trust Financial Center, Tampa, FL, 33602, US
Mail Address: 401 E. Jackson Street, Sun Trust Financial Center, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON TRAVIS D President 2340 E Jackson Street, Tampa, FL, 33602
ROBINSON TRAVIS D Agent 401 E. Jackson Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029241 CYCN CAPITAL FINANCE ACTIVE 2020-03-06 2025-12-31 - 3810 MURRELL RD, #275, ROCKLEDGE, FL, 32955
G19000122778 AMERICAN BUSINESS SERVICES EXPIRED 2019-11-15 2024-12-31 - 401 E. JACKSON STREET, SUN TRUST FINANCIAL CENTER, SUITE 2340, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 401 E. Jackson Street, Suite 2340, Tampa, FL 33602 -
REINSTATEMENT 2019-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 401 E. Jackson Street, Sun Trust Financial Center, Suite 2340, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-10-29 401 E. Jackson Street, Sun Trust Financial Center, Suite 2340, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-10-29 ROBINSON, TRAVIS D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-25 - -

Documents

Name Date
ANNUAL REPORT 2021-06-09
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-05-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9911958300 2021-01-31 0455 PPP 1763 Mission Bay Cir Apt 201D, Rockledge, FL, 32955-6809
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-6809
Project Congressional District FL-08
Number of Employees 1
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20922.45
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State