Search icon

VYCE INC. - Florida Company Profile

Company Details

Entity Name: VYCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VYCE 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: 19 Jan 2016 (9 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: P16000005920
FEI/EIN Number 81-2898244

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

Address: 3147 Fiesta Drive, Dunedin, FL, 34698, US
Mail Address: 3147 Fiesta Drive, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH CHRISTINA Chief Executive Officer 3147 Fiesta Drive, Dunedin, FL, 34698
SINGH CHRISTINA Agent 3147 Fiesta Drive, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 3147 Fiesta Drive, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-03-21 3147 Fiesta Drive, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 3147 Fiesta Drive, Dunedin, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3982708600 2021-03-17 0455 PPS 3147 Fiesta Dr, Dunedin, FL, 34698-2967
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6972
Loan Approval Amount (current) 6972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-2967
Project Congressional District FL-13
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7057.6
Forgiveness Paid Date 2022-06-06
6744497807 2020-06-02 0455 PPP 3147 Fiesta Drive, Dunedin, FL, 34698
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6972
Loan Approval Amount (current) 6972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7038.43
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State