Search icon

ALBRITTON - WILLIAMS INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALBRITTON - WILLIAMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBRITTON - WILLIAMS 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: 01 Mar 1949 (76 years ago)
Document Number: 157565
FEI/EIN Number 590595770

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

Address: 3718 Loma Farm Road, TALLAHASSEE, FL, 32309, US
Mail Address: 3718 Loma Farm Road, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALBRITTON - WILLIAMS INC, ALABAMA 000-039-363 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBRITTON WILLIAMS, INC. PROFIT SHARING PLAN 2016 590595770 2017-10-16 ALBRITTON WILLIAMS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-02-01
Business code 236200
Sponsor’s telephone number 8508771191
Plan sponsor’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
ALBRITTON WILLIAMS, INC. PROFIT SHARING PLAN 2016 590595770 2017-06-16 ALBRITTON WILLIAMS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-19
Business code 236200
Sponsor’s telephone number 8508771191
Plan sponsor’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
ALBRITTON WILLIAMS, INC. PROFIT SHARING PLAN 2015 590595770 2016-09-29 ALBRITTON WILLIAMS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-19
Business code 236200
Sponsor’s telephone number 8508771191
Plan sponsor’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
ALBRITTON WILLIAMS, INC. PROFIT SHARING PLAN 2014 590595770 2015-04-10 ALBRITTON WILLIAMS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-19
Business code 236200
Sponsor’s telephone number 8508771191
Plan sponsor’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
ALBRITTON WILLIAMS, INC. PROFIT SHARING PLAN 2013 590595770 2014-05-30 ALBRITTON WILLIAMS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-19
Business code 236200
Sponsor’s telephone number 8508771191
Plan sponsor’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
ALBRITTON WILLIAMS, INC. PROFIT SHARING PLAN 2012 590595770 2013-08-16 ALBRITTON WILLIAMS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-19
Business code 236200
Sponsor’s telephone number 8508771191
Plan sponsor’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2013-08-16
Name of individual signing JAMES F. CHASEN
Valid signature Filed with authorized/valid electronic signature
ALBRITTON WILLIAMS, INC. PROFIT SHARING PLAN 2011 590595770 2012-08-28 ALBRITTON WILLIAMS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-19
Business code 236200
Sponsor’s telephone number 8508771191
Plan sponsor’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 590595770
Plan administrator’s name ALBRITTON WILLIAMS, INC.
Plan administrator’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
Administrator’s telephone number 8508771191

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing JACK CHASON
Valid signature Filed with authorized/valid electronic signature
ALBRITTON WILLIAMS, INC. PROFIT SHARING PLAN 2010 590595770 2011-07-18 ALBRITTON WILLIAMS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-19
Business code 236200
Sponsor’s telephone number 8508771191
Plan sponsor’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 590595770
Plan administrator’s name ALBRITTON WILLIAMS, INC.
Plan administrator’s address 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
Administrator’s telephone number 8508771191

Signature of

Role Plan administrator
Date 2011-07-16
Name of individual signing JOHN CHASON
Valid signature Filed with authorized/valid electronic signature
ALBRITTON WILLIAMS, INC. PROFIT SHARING PLAN 2009 590595770 2010-07-12 ALBRITTON WILLIAMS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-19
Business code 236200
Sponsor’s telephone number 8508771191
Plan sponsor’s address P.O. BOX 13647, 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 590595770
Plan administrator’s name ALBRITTON WILLIAMS, INC.
Plan administrator’s address P.O. BOX 13647, 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
Administrator’s telephone number 8508771191

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing JOHN CHASON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHASON JAMES F President 6343 COUNT FLEET TRAIL, TALLAHASSEE, FL, 32308
CHASON JACK Secretary 3718 LOMA FARM ROAD, TALLAHASSEE, FL, 32309
Chason Jack Agent 3718 Loma Farm Road, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000127426 CHASON HOMES EXPIRED 2012-12-31 2017-12-31 - 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
G08156900127 AW SERVICES EXPIRED 2008-06-04 2013-12-31 - 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
G08156900135 AW HARDSCAPES EXPIRED 2008-06-04 2013-12-31 - 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 3718 Loma Farm Road, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2023-04-18 3718 Loma Farm Road, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 3718 Loma Farm Road, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2013-02-11 Chason, Jack -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022055 TERMINATED 051946CI15 PINELLAS CTY CIR CRT 2008-11-19 2013-11-26 $157111.55 CGM SERVICES, INC., 1015 EAST MLKING JR BLVD, TAMPA, FL 33603
J08900014518 TERMINATED 05-1946-CI-15 PINELLAS CTY CIR CRT 2008-07-29 2013-08-14 $43787.41 CGM SERVICES, INC, MIKE CHARLES, 1015 EAST M.L. KING, JR. BLVD, TAMPA, FL 33603

Court Cases

Title Case Number Docket Date Status
TAYLOR MORRISON OF FLORIDA, INC. VS ALAQUA LAKES COMMUNITY ASSOCIATION, INC., ET AL. 5D2015-3036 2015-08-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-7063-11-G

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Respondent
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Eric Adams, DAVID J. MARKESE
Name ALBRITTON - WILLIAMS INC
Role Respondent
Status Active
Name MICHAEL TANNOUS
Role Respondent
Status Active
Name THE RAAD-TANNOUS ENGINEERING GROUP, INC.
Role Respondent
Status Active
Name DONALD W. MCINTOSH ASSOCIATES, INC.
Role Respondent
Status Active
Name Michael Royce Todd
Role Respondent
Status Active
Name THE BRIAR CORPORATION
Role Respondent
Status Active
Name George Delaney
Role Respondent
Status Active
Name RAIRB, LLC
Role Respondent
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joseph A. Lane, David Harrigan, Francis X. Rapprich, III, Jamie Billotte Moses, Beverly A. Pohl, KEVIN S. CANNON, Steve E. Baker, Joseph H. Picone, SHAWN HEATH, Michael K. Wilson
Name THE BRIAR TEAM, LLC
Role Respondent
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2016-04-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS'S 10/26/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRNTD; PT'S 11/10/15 MOT FOR ATTY FEES IS DENIED
Docket Date 2016-04-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO MCINTOSH'S MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/18 ORDER
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO RESPOND TO MOT FOR ATTY FEES
Docket Date 2015-10-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE OPPOSITION TO MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PROV GNTD PER 4/18 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-31
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341404168 0419700 2016-04-13 15100 BLOUNTSTOWN ROAD FORT BRADEN SCHOOL, TALLAHASSEE, FL, 32310
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-04-13
Emphasis P: CTARGET, N: CTARGET
Case Closed 2016-05-13
308429455 0419700 2005-03-29 6524 THOMASVILLE RD, TALLAHASSEE, FL, 32313
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-29
Emphasis L: FALL
Case Closed 2005-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-04-14
Abatement Due Date 2005-04-19
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-04-14
Abatement Due Date 2005-04-19
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-04-14
Abatement Due Date 2005-04-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302568373 0420600 1999-08-10 315 16TH STREET WEST, BRADENTON, FL, 34205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-08-10
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 1999-08-13
110101771 0419700 1998-01-13 1492 GOVERNOR,S SQUARE BLVD., TALLAHASSEE, FL, 32301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-01-13
Case Closed 1998-01-13
110098282 0419700 1995-05-15 OXBOTTOM & MERIDIAN ROADS, TALLAHASSEE, FL, 32300
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-05-15
Case Closed 1995-05-23
110136181 0419700 1993-10-29 4436 MEANDERING WAY, TALLAHASSEE, FL, 32308
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-10-29
Case Closed 1993-11-04
1684612 0419700 1984-07-10 300 OCEAN MILE STATE ROAD 300, APPALACHICOLA, FL, 32320
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-07-10
Case Closed 1984-07-16

Related Activity

Type Complaint
Activity Nr 70587571
13678024 0419700 1981-09-02 1433 WAHNISH WAY, Tallahassee, FL, 32307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-02
Case Closed 1981-09-08
13676515 0419700 1979-08-09 US HWY 27 NORTH, Tallahassee, FL, 32303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-09
Case Closed 1979-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-16
Abatement Due Date 1979-08-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1979-08-16
Abatement Due Date 1979-08-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1979-08-16
Abatement Due Date 1979-08-09
Nr Instances 1
13675863 0419700 1978-08-23 277 N MAGNOLIA DR, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-23
Case Closed 1978-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1978-09-05
Abatement Due Date 1978-09-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1978-09-05
Abatement Due Date 1978-09-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-25
Case Closed 1977-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-01
Abatement Due Date 1977-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260303 B
Issuance Date 1977-02-01
Abatement Due Date 1977-02-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1977-02-01
Abatement Due Date 1977-02-04
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1975-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1975-08-18
Abatement Due Date 1975-08-18
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19260750 B01 III
Issuance Date 1975-08-18
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-18
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-02-22
Abatement Due Date 1974-02-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260701 D06
Issuance Date 1974-02-22
Abatement Due Date 1974-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19261000 C01 I
Issuance Date 1974-02-22
Abatement Due Date 1974-03-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1974-02-22
Abatement Due Date 1974-02-26
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1974-02-22
Abatement Due Date 1974-02-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-02-22
Abatement Due Date 1974-02-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-02-22
Abatement Due Date 1974-03-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A03
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733777802 2020-06-02 0491 PPP 2850 INDUSTRIAL PLAZA, TALLAHASSEE, FL, 32301
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144205
Loan Approval Amount (current) 144205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TALLAHASSEE, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29442.88
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State