Search icon

TRACY FRYE MASONRY INC. - Florida Company Profile

Company Details

Entity Name: TRACY FRYE MASONRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACY FRYE MASONRY 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: 08 Dec 1995 (29 years ago)
Document Number: P95000093906
FEI/EIN Number 650633361

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

Address: 1448 LAKEVIEW DR, LAKE WORTH, FL, 33461
Mail Address: 1448 LAKEVIEW DR, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE BRIAN President 1448 LAKEVIEW DR, LAKE WORTH, FL, 33461
FRYE BRIAN Agent 1448 LAKEVIEW DR, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1448 LAKEVIEW DR, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2003-05-05 1448 LAKEVIEW DR, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1448 LAKEVIEW DR, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609247210 2020-04-28 0455 PPP 1448 LAKEVIEW DR, LAKE WORTH, FL, 33461
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10817
Loan Approval Amount (current) 10817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33461-0900
Project Congressional District FL-22
Number of Employees 2
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10921.32
Forgiveness Paid Date 2021-04-19
9832838704 2021-04-09 0455 PPS 1448 Lakeview Dr, Lake Worth, FL, 33461-6048
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10820
Loan Approval Amount (current) 10820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-6048
Project Congressional District FL-22
Number of Employees 2
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10875.73
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State