Search icon

TYLER A. GROSS PA - Florida Company Profile

Company Details

Entity Name: TYLER A. GROSS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYLER A. GROSS PA 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: 03 Aug 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Aug 2017 (8 years ago)
Document Number: P17000065613
FEI/EIN Number 82-2524282

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

Address: 803 N PALAFOX ST, PENSACOLA, FL, 32501, US
Mail Address: 803 N PALAFOX ST, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS TYLER A President 803 N PALAFOX ST, PENSACOLA, FL, 32501
HALE AND DOERR, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 913 GULF BREEZE PKWY, Ste 13, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2021-08-27 Hale and Doerr LLC -
NAME CHANGE AMENDMENT 2017-08-09 TYLER A. GROSS PA -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-25
Name Change 2017-08-09
Domestic Profit 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869587110 2020-04-15 0491 PPP 803 North PALAFOX ST, PENSACOLA, FL, 32501-3113
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17563
Servicing Lender Name Bank of Pensacola
Servicing Lender Address 500 S Palfox St, Ste 100, PENSACOLA, FL, 32502-6909
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32501-3113
Project Congressional District FL-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17563
Originating Lender Name Bank of Pensacola
Originating Lender Address PENSACOLA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15715.01
Forgiveness Paid Date 2021-02-16
1868188302 2021-01-20 0491 PPS 803 N Palafox St, Pensacola, FL, 32501-3113
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17563
Servicing Lender Name Bank of Pensacola
Servicing Lender Address 500 S Palfox St, Ste 100, PENSACOLA, FL, 32502-6909
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32501-3113
Project Congressional District FL-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17563
Originating Lender Name Bank of Pensacola
Originating Lender Address PENSACOLA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15686.22
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State