Search icon

FLORIDA TRANSACTION COORDINATORS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TRANSACTION COORDINATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TRANSACTION COORDINATORS 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000022634
FEI/EIN Number 47-3352176

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

Address: 3908 LYMESTONE DRIVE, COOPER CITY, FL, 33026, US
Mail Address: 3908 LYMESTONE DRIVE, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drew Scott President 3908 Lymestone Drive, Cooper City, FL, 33026
DREW DEBRA Agent 3908 Lymestone Drive, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-18 3908 Lymestone Drive, Cooper City, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-10 3908 LYMESTONE DRIVE, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2016-06-10 3908 LYMESTONE DRIVE, COOPER CITY, FL 33026 -
AMENDMENT 2015-06-26 - -
REGISTERED AGENT NAME CHANGED 2015-06-26 DREW, DEBRA -

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-06
Amendment 2015-06-26
Domestic Profit 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9028497309 2020-05-01 0455 PPP 3908 LYMESTONE DR, HOLLYWOOD, FL, 33026-1010
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11469
Loan Approval Amount (current) 11469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33026-1010
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11562.95
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State