Search icon

TAKE2TELECOM INC. - Florida Company Profile

Company Details

Entity Name: TAKE2TELECOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAKE2TELECOM 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: 27 Feb 2018 (7 years ago)
Document Number: P18000019634
FEI/EIN Number 47-3069657

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

Address: 2005 West Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Mail Address: 2005 West Cypress Creek Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG MARK EII Agent 2005 West Cypress Creek Road, Fort Lauderdale, FL, 33309
Young Mark EII Chief Executive Officer 2005 West Cypress Creek Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 2005 West Cypress Creek Road, Suite 106, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-06-28 2005 West Cypress Creek Road, Suite 106, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 2005 West Cypress Creek Road, Suite 106, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-19
Domestic Profit 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4769597200 2020-04-27 0455 PPP 350 SE 2nd Street, Fort Lauderdale, FL, 33301
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70828
Loan Approval Amount (current) 70828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2082
Servicing Lender Name 22nd State Bank
Servicing Lender Address 1920 Main St, LOUISVILLE, AL, 36048-3806
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2082
Originating Lender Name 22nd State Bank
Originating Lender Address LOUISVILLE, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71341.5
Forgiveness Paid Date 2021-01-19
1518418310 2021-01-17 0455 PPS 2005 NW 62nd St Ste 106B, Fort Lauderdale, FL, 33309-1835
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70828
Loan Approval Amount (current) 70828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2082
Servicing Lender Name 22nd State Bank
Servicing Lender Address 1920 Main St, LOUISVILLE, AL, 36048-3806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1835
Project Congressional District FL-20
Number of Employees 6
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2082
Originating Lender Name 22nd State Bank
Originating Lender Address LOUISVILLE, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71111.31
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State