Search icon

TYCROM ENTERPRISES, INC.

Company Details

Entity Name: TYCROM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000091001
FEI/EIN Number 65-0873099
Address: 3295 PINEWALK DR. NORTH, Apt 19-104, MARGATE, FL 33063
Mail Address: P.O. BOX 938656, POMPANO BEACH, FL 33093-8656
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TYSON, VALERIE P Agent 3295 PINEWALK DRIVE NORTH, Apt 19-104, MARGATE, FL 33063

President

Name Role Address
TYSON, VALERIE PATRICIA President 3295 PINEWALK DR. NORTH, Apt 19-104 MARGATE, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3295 PINEWALK DR. NORTH, Apt 19-104, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 3295 PINEWALK DRIVE NORTH, Apt 19-104, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2009-02-25 3295 PINEWALK DR. NORTH, Apt 19-104, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2009-02-25 TYSON, VALERIE P No data

Documents

Name Date
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9024428908 2021-05-12 0455 PPS 3295 Pinewalk Dr N, Margate, FL, 33063-7834
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7834
Project Congressional District FL-23
Number of Employees 7
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3339.6
Forgiveness Paid Date 2022-07-20
4477777400 2020-05-09 0455 PPP 3295 PINEWALK DR N APT 19-104, MARGATE, FL, 33063-7813
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25293
Loan Approval Amount (current) 25293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-7813
Project Congressional District FL-23
Number of Employees 14
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State