Search icon

TROY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TROY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROY CONSTRUCTION, 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: 10 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: V05858
FEI/EIN Number 650308972

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

Address: 618 US HIGHWAY ONE, SUITE 303, NORTH PALM BEACH, FL, 33408
Mail Address: 618 US HIGHWAY ONE, SUITE 303, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN DAVID L Director 618 US HIGHWAY ONE #303, N PALM BEACH, FL, 33408
MACKEY GERARD F Director 618 U.S. HIGHWAY ONE, STE. 303, NORTH PALM BEACH, FL, 33408
MACKEY GERARD F President 618 U.S. HIGHWAY ONE, STE. 303, NORTH PALM BEACH, FL, 33408
LAMONTAGUE ALAIN OVP 13576 46TH COURT NORTH, WEST PALM BEACH, FL, 33411
GORMAN DAVID LEsq. Agent 618 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-13 GORMAN, DAVID L., Esq. -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 618 US HIGHWAY ONE, SUITE 303, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2009-03-11 618 US HIGHWAY ONE, SUITE 303, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 618 US HIGHWAY ONE, STE. 303, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514407401 2020-05-04 0455 PPP 618 US Highway one suite 303, North Palm Beach, FL, 33408
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28830
Loan Approval Amount (current) 28830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29066.17
Forgiveness Paid Date 2021-03-11
2881728406 2021-02-04 0455 PPS 618 US Highway 1 Ste 303, North Palm Beach, FL, 33408-4609
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28829
Loan Approval Amount (current) 28829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-4609
Project Congressional District FL-21
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29000.39
Forgiveness Paid Date 2021-09-13
9916378803 2021-04-24 0455 PPP 1306 Laurel Dr, Clearwater, FL, 33756-3620
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-3620
Project Congressional District FL-13
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21134.37
Forgiveness Paid Date 2022-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State