Search icon

WALTER WILLIAMS INC. - Florida Company Profile

Company Details

Entity Name: WALTER WILLIAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 1967 (58 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 315170
FEI/EIN Number 591165805

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

Address: 10450 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
Mail Address: 10450 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, WALTER LEE, JR. Agent 10450 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
WILLIAMS WALTER L President 10450 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
WILLIAMS WALTER L Director 10450 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 10450 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2009-01-14 10450 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 10450 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000124681 ACTIVE 1000000861083 DUVAL 2020-02-20 2040-02-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000062586 ACTIVE 1000000811719 DUVAL 2019-01-18 2039-01-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
CONNIE R. WILLIAMS AND WALTER WILLIAMS VS SPACE COAST CREDIT UNION, ETC. 4D2016-0961 2016-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14005702 (11)

Parties

Name CONNIE R. WILLIAMS
Role Appellant
Status Active
Representations Samuel Damon Lopez
Name WALTER WILLIAMS INC.
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION, etc.
Role Appellee
Status Active
Representations LILIAN RODRIQUEZ-BAZ, Gaspar Forteza
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 12, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 27, 2016 unopposed motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONNIE R. WILLIAMS
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 25, 2016 unopposed motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONNIE R. WILLIAMS
Docket Date 2016-03-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-03-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CONNIE R. WILLIAMS
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WALTER WILLIAMS VS STATE OF FLORIDA 2D2013-6088 2013-12-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 92-02284 CFANO

Parties

Name WALTER WILLIAMS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-07-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-06-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-06-10
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRIT OF MANDAMUS
Docket Date 2014-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WALTER WILLIAMS
Docket Date 2014-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WALTER WILLIAMS
Docket Date 2014-03-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ WITH ATTACHMENTS
On Behalf Of WALTER WILLIAMS
Docket Date 2014-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot for eot
Docket Date 2014-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WALTER WILLIAMS
Docket Date 2014-02-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-31
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-12-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALTER WILLIAMS
Docket Date 2013-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
WALTER E. WILLIAMS VS STATE OF FLORIDA 2D2013-2185 2013-05-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
89-CRC-17418

Circuit Court for the Sixth Judicial Circuit, Pinellas County
89-CRC-17419

Circuit Court for the Sixth Judicial Circuit, Pinellas County
89-CRC-17417

Parties

Name WALTER WILLIAMS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-06-27
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2013-06-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WALTER WILLIAMS
Docket Date 2013-06-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Morris and Sleet
Docket Date 2013-06-06
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2013-05-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2013-05-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WALTER WILLIAMS
WALTER E. WILLIAMS VS STATE OF FLORIDA 2D2012-6360 2012-12-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
92-02284

Parties

Name WALTER WILLIAMS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2013-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WALTER WILLIAMS
Docket Date 2013-01-18
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2013-01-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Crenshaw and Morris
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2012-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WALTER WILLIAMS
WALTER E. WILLIAMS VS STATE OF FLORIDA 2D2012-2749 2012-05-25 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal

Parties

Name WALTER WILLIAMS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ S. Ct. ord dated 03-20-13, Petitioner's Motion for Rehearing is hereby denied as untimely.
Docket Date 2012-11-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ "Motion for Rehearing" styled in the S. Ct. forwared 11/20/12
Docket Date 2012-11-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Denied as of S. Ct. order dated 10/29/12.
Docket Date 2012-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-07-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petition for Writ of Mandamus
Docket Date 2012-07-13
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Filed directly with S. Ct.
Docket Date 2012-06-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF INMATE ACCOUNT PS Walter E. Williams 119088
Docket Date 2012-06-21
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2012-06-18
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of WALTER WILLIAMS
Docket Date 2012-06-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, Khouzam and Morris
Docket Date 2012-06-08
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2012-05-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WALTER WILLIAMS
Docket Date 2012-05-25
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
WALTER E. WILLIAMS VS STATE OF FLORIDA 2D2012-2660 2012-05-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
92-CRC-02284

Parties

Name WALTER WILLIAMS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WALTER WILLIAMS
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WALTER WILLIAMS
Docket Date 2012-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALTER WILLIAMS
Docket Date 2012-05-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
WALTER WILLIAMS VS STATE OF FLORIDA 2D2012-2401 2012-05-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 11-1090

Parties

Name WALTER WILLIAMS INC.
Role Appellant
Status Active
Representations JULIUS J. AULISIO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHRISTINA Z. PACHECO, A. A. G.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/09/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB-AB due
Docket Date 2012-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/14/12
On Behalf Of WALTER WILLIAMS
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WALTER WILLIAMS
Docket Date 2012-09-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of WALTER WILLIAMS
Docket Date 2012-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WALTER WILLIAMS
Docket Date 2012-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME COWDEN
Docket Date 2012-05-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALTER WILLIAMS
Docket Date 2012-05-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WALTER E. WILLIAMS VS EDWIN BUSS, SECRETARY 2D2011-3779 2011-08-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 92-02284 CFANO

Parties

Name WALTER WILLIAMS INC.
Role Appellant
Status Active
Name EDWIN G. BUSS, SECRETARY
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-12
Type Petition
Subtype Miscellaneous
Description MISCELLANEOUS
Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-09-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Dismissed as of S. Ct. order dated 09/08/11.
Docket Date 2011-08-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Kelly, and Morris.
Docket Date 2011-08-15
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2011-08-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WALTER WILLIAMS
Docket Date 2011-08-01
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849658809 2021-04-22 0455 PPP 4491 NW 32nd St, Lauderdale Lakes, FL, 33319-5714
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15125
Loan Approval Amount (current) 15125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5714
Project Congressional District FL-20
Number of Employees 1
NAICS code 811490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15201.89
Forgiveness Paid Date 2021-11-02
5411288600 2021-03-20 0455 PPP 413 Olive Tree Cir, Greenacres, FL, 33413-3051
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Greenacres, PALM BEACH, FL, 33413-3051
Project Congressional District FL-22
Number of Employees 1
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State