Search icon

TOUCAN TRADING U.S.A. INC.

Company Details

Entity Name: TOUCAN TRADING U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2002 (23 years ago)
Document Number: P96000026201
FEI/EIN Number 65-0658046
Mail Address: PO BOX 368, POMPANO BEACH, FL 33061
Address: 1309 SW 3RD ST., POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SELMECI, MARICARMEN Agent 1309 SE 3RD STREET, POMPANO BEACH, FL 33060

President

Name Role Address
SELMECI, MARICARMEN President 1309 SE 3RD STREET, POMPANO BEACH, FL 33060

Secretary

Name Role Address
SELMECI, MARICARMEN Secretary 1309 SE 3RD STREET, POMPANO BEACH, FL 33060

Treasurer

Name Role Address
SELMECI, MARICARMEN Treasurer 1309 SE 3RD STREET, POMPANO BEACH, FL 33060

Director

Name Role Address
SELMECI, MARICARMEN Director 1309 SE 3RD STREET, POMPANO BEACH, FL 33060

Vice President

Name Role Address
SELMECI, PETER L Vice President 1309 SE 3RD STREET, POMPANO BEACH, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049902 RIZZUP OFFICIAL EXPIRED 2017-05-05 2022-12-31 No data PO BOX 368, POMPANO BEACH, FL, 33061
G12000059330 FLORIDA YACHT SERVICES ACTIVE 2012-06-15 2027-12-31 No data PO BOX 610368, POMPANO BEACH, FL, 33061

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-16 1309 SW 3RD ST., POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 1309 SE 3RD STREET, POMPANO BEACH, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-04 1309 SW 3RD ST., POMPANO BEACH, FL 33060 No data
AMENDMENT 2002-06-24 No data No data
REGISTERED AGENT NAME CHANGED 1997-05-13 SELMECI, MARICARMEN No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303157409 2020-05-04 0455 PPP 1309 SE 3rd St, Pompano Beach, FL, 33060-7523
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7523
Project Congressional District FL-23
Number of Employees 2
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3532.67
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State