Search icon

SIHLE INSURANCE GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SIHLE INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIHLE INSURANCE GROUP, 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: 13 Mar 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: 471811
FEI/EIN Number 591619274

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

Address: 1021 DOUGLAS AVENUE, ALTAMONTE SPGS, FL, 32714, US
Mail Address: P.O. BOX 160398, ALTAMONTE SPGS, FL, 32716, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIHLE INSURANCE GROUP, INC., MISSISSIPPI 1391167 MISSISSIPPI
Headquarter of SIHLE INSURANCE GROUP, INC., ALABAMA 000-937-504 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIHLE INSURANCE GROUP, INC. SAVINGS PLAN 2016 591619274 2017-10-17 SIHLE INSURANCE GROUP, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4073893563
Plan sponsor’s address 1021 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing KIM TAKSEY
Valid signature Filed with authorized/valid electronic signature
SIHLE INSURANCE GROUP, INC. SAVINGS PLAN 2015 591619274 2018-05-30 SIHLE INSURANCE GROUP, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4073893563
Plan sponsor’s address 1021 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing KIM TAKSEY
Valid signature Filed with authorized/valid electronic signature
SIHLE INSURANCE GROUP, INC. SAVINGS PLAN 2015 591619274 2017-10-17 SIHLE INSURANCE GROUP, INC. 96
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4073893563
Plan sponsor’s address 1021 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing KIM TAKSEY
Valid signature Filed with authorized/valid electronic signature
SIHLE INSURANCE GROUP, INC. SAVINGS PLAN 2014 591619274 2015-10-12 SIHLE INSURANCE GROUP, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4073893563
Plan sponsor’s address 1021 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing GREG NULPH
Valid signature Filed with authorized/valid electronic signature
SIHLE INSURANCE GROUP, INC. SAVINGS PLAN 2013 591619274 2014-10-14 SIHLE INSURANCE GROUP, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4073893563
Plan sponsor’s address 1021 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing GREGORY NULPH
Valid signature Filed with authorized/valid electronic signature
SIHLE INSURANCE GROUP, INC. SAVING PLAN 2012 591619274 2013-02-21 SIHLE INSURANCE GROUP, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4078690962
Plan sponsor’s address 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 327142085

Signature of

Role Plan administrator
Date 2013-02-21
Name of individual signing NATA TREISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-21
Name of individual signing NATA TREISE
Valid signature Filed with authorized/valid electronic signature
SIHLE INSURANCE GROUP, INC. SAVING PLAN 2011 591619274 2012-07-20 SIHLE INSURANCE GROUP, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4078690962
Plan sponsor’s address 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 327142085

Plan administrator’s name and address

Administrator’s EIN 591619274
Plan administrator’s name SIHLE INSURANCE GROUP, INC.
Plan administrator’s address 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 327142085
Administrator’s telephone number 4078690962

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing NATA TREISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-20
Name of individual signing NATA TREISE
Valid signature Filed with authorized/valid electronic signature
SIHLE INSURANCE GROUP, INC. SAVING PLAN 2010 591619274 2011-07-15 SIHLE INSURANCE GROUP, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4078690962
Plan sponsor’s address 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 327142085

Plan administrator’s name and address

Administrator’s EIN 591619274
Plan administrator’s name SIHLE INSURANCE GROUP, INC.
Plan administrator’s address 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 327142085
Administrator’s telephone number 4078690962

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing NATA TREISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-15
Name of individual signing NATA TREISE
Valid signature Filed with authorized/valid electronic signature
SIHLE INSURANCE GROUP, INC. SAVING PLAN 2009 591619274 2010-10-11 SIHLE INSURANCE GROUP, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4078690962
Plan sponsor’s address 871 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 327142085

Plan administrator’s name and address

Administrator’s EIN 591619274
Plan administrator’s name SIHLE INSURANCE GROUP, INC.
Plan administrator’s address 871 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 327142085
Administrator’s telephone number 4078690962

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing NATA TREISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing NATA TREISE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIHLE, JOAN Treasurer 1930 BRIDGEWATER DR, HEATHROW, FL, 32746
KENNETH RICCARD Agent 1021 DOUGLAS AVENUE, ALTAMONTE SPGS, FL, 32714
SIHLE MICHAEL D President 106 SANTIAGO DR, JUPITER, FL, 33458
SIHLE TRACI Secretary 1341 MAGNOLIA BAY CT, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023385 WEBSTER INSURANCE AGENCY EXPIRED 2016-03-04 2021-12-31 - 4490 COUNTRY ROAD, MELBOURNE, FL, 32934
G15000127759 HAYNES, PETERS & BOND INSURANCE ACTIVE 2015-12-17 2025-12-31 - 1000 RIVERSIDE AVE SUITE 500, JACKSONVILLE, FL, 32204
G11000115540 SIHLE - WALLER INSURANCE EXPIRED 2011-11-30 2016-12-31 - 1065 SOUTH FLORIDA, SUITE 2, LAKELAND, FL, 33803
G09000108036 GHG INSURANCE ACTIVE 2009-05-19 2029-12-31 - PO BOX 160398, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-25 KENNETH RICCARD -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 1021 DOUGLAS AVENUE, ALTAMONTE SPGS, FL 32714 -
AMENDMENT 2015-06-01 - -
AMENDMENT 2015-05-26 - -
AMENDMENT 2012-08-30 - -
MERGER 2012-06-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000123361
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 1021 DOUGLAS AVENUE, ALTAMONTE SPGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2006-03-06 1021 DOUGLAS AVENUE, ALTAMONTE SPGS, FL 32714 -
NAME CHANGE AMENDMENT 1996-01-02 SIHLE INSURANCE GROUP, INC. -
NAME CHANGE AMENDMENT 1995-12-04 THE SIHLE INSURANCE GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
E&R ENVIRONMENTAL SERVICES, LLC, VS SIHLE FINANCIAL SERVICES, INC., F/K/A GHG INSURANCE, INC. AND SIHLE INSURANCE GROUP, INC., 5D2023-0182 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-1360

Parties

Name E&R ENVIRONMENTAL SERVICES, LLC
Role Appellant
Status Active
Representations John Daniel Webb
Name SIHLE FINANCIAL SERVICES INC.
Role Appellee
Status Active
Representations Richard E. Ramsey, Michael R. D'Lugo, Natasa Glisic, Michael R. D'Lugo DNU
Name SIHLE INSURANCE GROUP, INC.
Role Appellee
Status Active
Name GHG Insurance, Inc.
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2023-09-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of E&R Environmental Services, LLC
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/28
On Behalf Of E&R Environmental Services, LLC
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of E&R Environmental Services, LLC
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 7/13
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2023-06-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 470 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-05-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 5/23 MOTION GRANTED & 5/17 ORDER W/DRANW; APPELLANT TO SUPP THE RECORD BY 6/29; ANSWER BRF W/IN 10 DAYS THEREOF
Docket Date 2023-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ FOR RECONSIDERATION OF 5/17 ORDER; GRANTED PER 5/30 ORDER
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 4/27 MOTION TREATED AS MOTION TO SUPPLEMENT THE RECORD AND GRANTED; SUPP ROA BY 6/15; ANSWER BRF W/IN 10 DAYS THEREOF; W/DRAWN PER 5/30 ORDER
Docket Date 2023-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO ALLOW SUPP ROA; TREATED AS MOTION TO SUPP ROA AND GRANTED PER 5/17 ORDER
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 4/28;ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-07
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2023-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2023-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/6
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB ACKNOWLEDGED
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of E&R Environmental Services, LLC
Docket Date 2022-12-27
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 E&R Environmental Services, LLC
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/46 days 12/27/22
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 46 days
On Behalf Of E&R Environmental Services, LLC
Docket Date 2022-10-28
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of the record on appeal, docketed October 21, 2022, the show cause order of September 30, 2022, is hereby discharged.
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2379 pages
Docket Date 2022-09-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 10/28 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ to transmit the record on appeal
Docket Date 2022-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 44 days 11/11/22
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 44 days
On Behalf Of E&R Environmental Services, LLC
Docket Date 2022-08-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd amended, cert. serv., order attached
On Behalf Of E&R Environmental Services, LLC
Docket Date 2022-08-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall properly comply with this Court's order dated July 22, 2022, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to properly comply with the order dated July 22, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-08-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sihle Financial Services, Inc.
Docket Date 2022-08-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ rend. date, no proper cert. serv., order attached
On Behalf Of E&R Environmental Services, LLC
Docket Date 2022-07-29
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-22
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 20, 2022.
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of E&R Environmental Services, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-05-25
Reg. Agent Change 2023-03-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236277109 2020-04-10 0491 PPP PO BOX 160398, ALTAMONTE SPRINGS, FL, 32716
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1552246
Loan Approval Amount (current) 1552246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32716-0001
Project Congressional District FL-07
Number of Employees 115
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1571994.02
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State