Search icon

TYHAN GROUP, INC - Florida Company Profile

Company Details

Entity Name: TYHAN GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYHAN GROUP, 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: 13 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P17000021953
FEI/EIN Number 82-0772289

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

Address: 1856 NW 29TH STREET, OAKLAND PARK, FL, 33311, US
Mail Address: 1856 NW 29TH STREET, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS MARIE President 1856 NW 29TH STREET, OAKLAND PARK, FL, 33311
FRANCIS MARIE Vice President 1856 NW 29TH STREET, OAKLAND PARK, FL, 33311
FRANCIS ALFRED President 1856 NW 29TH STREET, OAKLAND PARK, FL, 33311
FRANCIS ALFRED Agent 1856 NW 29TH STREET, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1856 NW 29TH STREET, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1856 NW 29TH STREET, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-05-01 1856 NW 29TH STREET, OAKLAND PARK, FL 33311 -
AMENDMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 FRANCIS, ALFRED -
AMENDMENT 2017-10-10 - -
AMENDMENT 2017-04-26 - -
AMENDMENT 2017-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000109650 ACTIVE 1000000945474 BROWARD 2024-02-21 2044-02-28 $ 12,453.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000480319 ACTIVE 1000000951000 BROWARD 2023-10-04 2043-10-11 $ 238,458.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000026385 ACTIVE 1000000941302 BROWARD 2023-01-13 2043-01-18 $ 4,403.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000462541 ACTIVE 1000000934938 BROWARD 2022-09-23 2042-09-28 $ 18,528.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000462558 ACTIVE 1000000934939 BROWARD 2022-09-23 2032-09-28 $ 784.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000379523 ACTIVE 1000000896030 BROWARD 2021-07-22 2041-07-28 $ 10,436.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000379531 ACTIVE 1000000896031 BROWARD 2021-07-22 2031-07-28 $ 617.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000005805 ACTIVE 1000000872011 BROWARD 2020-12-31 2041-01-06 $ 6,034.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000110995 ACTIVE 1000000860543 BROWARD 2020-02-13 2040-02-19 $ 2,141.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000720811 TERMINATED 1000000846612 BROWARD 2019-10-28 2039-10-30 $ 2,465.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Amendment 2019-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
Amendment 2017-10-10
Amendment 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832917802 2020-06-02 0455 PPP 2933 NW 17TH TER, OAKLAND PARK, FL, 33311-1501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45301
Loan Approval Amount (current) 45301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address OAKLAND PARK, BROWARD, FL, 33311-1501
Project Congressional District FL-20
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State