Search icon

BEACH TOWING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEACH TOWING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH TOWING SERVICES, 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: 03 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 1980 (45 years ago)
Document Number: 540240
FEI/EIN Number 591992995

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

Address: 1349 DADE BOULEVARD, MIAMI BEACH, FL, 33139-1420
Mail Address: 1349 DADE BOULEVARD, MIAMI BEACH, FL, 33139-1420
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESTA MICHAEL A President 1349 DADE BLVD, MIAMI BEACH, FL, 33139
REISS ALLAN S Agent 3350 Mary Street, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-05-28 3350 Mary Street, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-11-16 REISS, ALLAN S -
REINSTATEMENT 1980-02-08 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Court Cases

Title Case Number Docket Date Status
BEACH TOWING SERVICES, INC., et al., VS SUNSET LAND ASSOCIATES, LLC, et al., 3D2019-0582 2019-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4547

Parties

Name BEACH TOWING SERVICES, INC.
Role Appellant
Status Active
Representations ALLAN S. REISS
Name Mark Festa
Role Appellant
Status Active
Name Maureen Festa
Role Appellant
Status Active
Name SH OWNER LLC
Role Appellee
Status Active
Name RUDOLF BUDJA GALLERY, LLC
Role Appellee
Status Active
Name THE LOFTS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name SUNSET LAND ASSOCIATES LLC
Role Appellee
Status Active
Representations BRIAN LECHICH, JOSE A. ORTIZ, DAVID M. BUCKNER, RAFAEL E. ANDRADE, SUSY RIBERO-AYALA, Stephen F. Rosenthal, Benjamin H. Brodsky, BRETT E. VON BORKE, JONAH M. WOLFSON
Name TOUCH OF CLASS PAINT & BODY SHOP, INC.
Role Appellee
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.LINDSEY, HENDON and MILLER, JJ., concur.
Docket Date 2019-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ notice of an extension of time to serve and file the reply brief is treated as a motion for an extension of time to serve and file the reply brief, and the motion is granted to and including November 1, 2019.
Docket Date 2019-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE AND FILE REPLY BRIEF
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/3/19
Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ July 2, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' SECOND UNOPPOSED MOTION TO SUPPLEMENT RECORD
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/4/19
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ June 18, 2019 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2019-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/5/19
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF' EXTENSION OF' TIME TO SERVE AND FILE INITIAL BRIEF
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BEACH TOWING SERVICES, INC., et al., VS SUNSET LAND ASSOCIATES, LLC, et al., 3D2018-2168 2018-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4547

Parties

Name BEACH TOWING SERVICES, INC.
Role Appellant
Status Active
Representations ALLAN S. REISS
Name Mark Festa
Role Appellant
Status Active
Name Maureen Festa
Role Appellant
Status Active
Name TOUCH OF CLASS PAINT & BODY SHOP, INC.
Role Appellee
Status Active
Name RUDOLF BUDJA GALLERY, LLC
Role Appellee
Status Active
Name THE LOFTS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name SUNSET LAND ASSOCIATES LLC
Role Appellee
Status Active
Representations JONAH M. WOLFSON, BRETT E. VON BORKE, SUSY RIBERO-AYALA, Benjamin H. Brodsky, DAVID M. BUCKNER, RAFAEL E. ANDRADE, JOSE A. ORTIZ, Stephen F. Rosenthal, BRIAN LECHICH
Name SH OWNER LLC
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for oral argument is hereby denied. It is ordered that this cause will be considered by the Court without oral argument.SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 5/27/19
Docket Date 2019-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE AND FILE REPLY BRIEF
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Sunset Land Associates, LLC)-9 days to 4/12/19
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ February 22, 2019 second unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including March 4, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ January 18, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-01-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-01-18
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 BEACH TOWING SERVICES, INC.
Docket Date 2019-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ VOLUMES 1 - 28 ARE BEINGCONSIDERED A PORTION OF THISRECORD.
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-09
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants’ motion to consolidate and for an exlargement of time is granted, and it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2168. Appellants’ consolidated initial brief is due February 2, 2019.
Docket Date 2018-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE AND F'OR ENLARGEMENT OF TIME
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset Land Associates, LLC
Docket Date 2018-10-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2018-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is duel.
BEACH TOWING SERVICES, INC., et al., VS SUNSET LAND ASSOCIATES, LLC, et al., 3D2018-1837 2018-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4547

Parties

Name Maureen Festa
Role Appellant
Status Active
Name BEACH TOWING SERVICES, INC.
Role Appellant
Status Active
Representations ALLAN S. REISS
Name Mark Festa
Role Appellant
Status Active
Name THE LOFTS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name TOUCH OF CLASS PAINT & BODY SHOP, INC.
Role Appellee
Status Active
Name RUDOLF BUDJA GALLERY, LLC
Role Appellee
Status Active
Name SUNSET LAND ASSOCIATES LLC
Role Appellee
Status Active
Representations DAVID M. BUCKNER, Stephen F. Rosenthal, JOSE A. ORTIZ, JONAH M. WOLFSON, RAFAEL E. ANDRADE, Benjamin H. Brodsky, SUSY RIBERO-AYALA, BRIAN LECHICH
Name SH OWNER LLC
Role Appellee
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for oral argument is hereby denied. It is ordered that this cause will be considered by the Court without oral argument.SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE AND FILE REPLY BRIEF
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ February 22, 2019 second unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including March 4, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-01-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of Sunset Land Associates, LLC
Docket Date 2019-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ January 18, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ VOLUMES 1 - 28 ARE BEINGCONSIDERED A PORTION OF THISRECORD.
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-09
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants’ motion to consolidate and for an exlargement of time is granted, and it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2168. Appellants’ consolidated initial brief is due February 2, 2019.
Docket Date 2018-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE AND F'OR ENLARGEMENT OF TIME
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2018-11-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/13/18
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH TOWING SERVICES, INC.
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset Land Associates, LLC
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEACH TOWING SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1522327303 2020-04-28 0455 PPP 1349 Dade Blvd, MIAMI BEACH, FL, 33139-1420
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202356
Loan Approval Amount (current) 202356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1420
Project Congressional District FL-24
Number of Employees 17
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204610.02
Forgiveness Paid Date 2021-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State