Search icon

BURKETT STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: BURKETT STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURKETT STUCCO, 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 1978 (47 years ago)
Document Number: 556991
FEI/EIN Number 591790388

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

Address: 2804 LUTZ LAKE FERN ROAD, LUTZ, FL, 33558, US
Mail Address: 2804 LUTZ LAKE FERN ROAD, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURKETT STUCCO, INC. PROFIT SHARING PLAN 2010 591790388 2011-11-30 BURKETT STUCCO, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 8139721000
Plan sponsor’s address 2804 W. LUTZ LAKE FERN ROAD, LUTZ, FL, 335589201

Plan administrator’s name and address

Administrator’s EIN 591790388
Plan administrator’s name BURKETT STUCCO, INC.
Plan administrator’s address 2804 W. LUTZ LAKE FERN ROAD, LUTZ, FL, 335589201
Administrator’s telephone number 8139721000

Signature of

Role Plan administrator
Date 2011-11-30
Name of individual signing DONALD L. BURKETT
Valid signature Filed with authorized/valid electronic signature
BURKETT STUCCO, INC. PROFIT SHARING PLAN 2010 591790388 2011-05-03 BURKETT STUCCO, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 8139721000
Plan sponsor’s address 2804 W. LUTZ LAKE FERN ROAD, LUTZ, FL, 335589201

Plan administrator’s name and address

Administrator’s EIN 591790388
Plan administrator’s name BURKETT STUCCO, INC.
Plan administrator’s address 2804 W. LUTZ LAKE FERN ROAD, LUTZ, FL, 335589201
Administrator’s telephone number 8139721000

Signature of

Role Plan administrator
Date 2011-05-03
Name of individual signing DONALD L. BURKETT
Valid signature Filed with authorized/valid electronic signature
BURKETT STUCCO, INC. PROFIT SHARING PLAN 2009 591790388 2010-08-27 BURKETT STUCCO, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 8139721000
Plan sponsor’s address 2804 W. LUTZ LAKE FERN ROAD, LUTZ, FL, 335589201

Plan administrator’s name and address

Administrator’s EIN 591790388
Plan administrator’s name BURKETT STUCCO, INC.
Plan administrator’s address 2804 W. LUTZ LAKE FERN ROAD, LUTZ, FL, 335589201
Administrator’s telephone number 8139721000

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing DONALD L. BURKETT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BURKETT, DONALD L President 2804 LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
BURKETT, DONALD L Treasurer 2804 LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
BURKETT, DONALD L Director 2804 LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
BURKETT, DONALD L. Agent 2804 LUTZ LAKE FERN ROAD, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00356900039 BURKETT INTERNATIONAL CONSTRUCTION ACTIVE 2000-12-21 2025-12-31 - 2804 W LUTZ LAKE FERN ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 2804 LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2007-04-24 2804 LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2804 LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 1986-03-31 BURKETT, DONALD L. -

Court Cases

Title Case Number Docket Date Status
VOELLER CONSTRUCTION, INC. VS AMERICAN BUILDERS SUPPLY, INC., ET AL., 2D2022-2122 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-1996-CI

Parties

Name VOELLER CONSTRUCTION, INC.
Role Appellant
Status Active
Representations MAXWELL H. STAPE, ESQ., AMANDA K. ANDERSON, ESQ.
Name UNITED SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Westfield Insurance Co.,
Role Appellee
Status Active
Name COUCH BRICK PAVERS, INC.
Role Appellee
Status Active
Name COUNTRYSIDE GLASS & MIRROR, INC.
Role Appellee
Status Active
Name HOUSTON SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A WATERTITE SOLUTION, INC.
Role Appellee
Status Active
Name TORRES TOTAL FLOORING INC
Role Appellee
Status Active
Name ARCH SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name CINCINNATI SPECIALTY UNDERWRITERS INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name CAPITOL SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Representations MEGAN N. DANIEL, ESQ., BRIAN P. DEEB, ESQ., JAY PEARLMAN, ESQ., CINDY L. EBENFELD, ESQ., Andres Cordova, Esq., Mihaela Cabulea, Esq., ROUSELLE "BO" A. SUTTON, III, ESQ., SARAH WILKINS, ESQ., ANDREW F. RUSSO, ESQ., STEPHEN W. STUKEY, ESQ., WAYNE TOSKO, ESQ., VERONICA GUERRA, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., CLARE MC QUEEN, ESQ., RICHARD P. HERMANN, I I, ESQ., J BLAKE HUNTER, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., CHRIS BALLENTINE, ESQ., KARI A. METZGER, ESQ., NEIL COVONE, ESQ., KATHY J. MAUS, ESQ., CHRISTOPHER BYNOG, ESQ., LAUREN CURTIS, ESQ., SETH V. ALHADEFF, ESQ.
Name TAMPA BAY FIRE PROTECTION, INC.
Role Appellee
Status Active
Name ISLAND PAINTING & WATERPROOFING, INC.
Role Appellee
Status Active
Name BALANCED AIR, INC.
Role Appellee
Status Active
Name HDI GLOBAL INSURANCE CO.
Role Appellee
Status Active
Name KNIGHT SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name PLMZ, INC.
Role Appellee
Status Active
Name AMERISURE INSURANCE CO.
Role Appellee
Status Active
Name STAR SURPLUS LINES INSURANCE
Role Appellee
Status Active
Name REINFORCED STRUCTURES INC.
Role Appellee
Status Active
Name F/ K/ A HDI - GERLING AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name GEMINI INSURANCE CO
Role Appellee
Status Active
Name SOUTHERN OWNERS INSURANCE CO.
Role Appellee
Status Active
Name Admiral Insurance Company,
Role Appellee
Status Active
Name Old Dominion Insurance Co.
Role Appellee
Status Active
Name BURKETT STUCCO, INC.
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 4124 PAGES
Docket Date 2022-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER GRANTING MOTION TO VACATE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days to allow the trial court to rule on the parties’ joint motion to vacate the summary judgment order and final judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of a decision vacating the order and final judgment, whichever is earlier.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 12, 2022.
Docket Date 2022-11-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION FOR LIMITED PURPOSE OF RULING ON JOINT MOTION TO VACATE ORDER AND FINAL JUDGMENT
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-08
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 VOELLER CONSTRUCTION, INC.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 11, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-09-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AMERICAN BUILDERS SUPPLY, INC.
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303988117 0419700 2002-02-26 400 EAST BAY STREET, JACKSONVILLE, FL, 32202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-03-05
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-06-10

Related Activity

Type Complaint
Activity Nr 203850128
Safety Yes
304516743 0420600 2001-05-08 PARC VUE APARTMENTS 10649 BASTILLE LANE, ORLANDO, FL, 32836
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-05-09
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2001-07-31

Related Activity

Type Inspection
Activity Nr 304516701

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 4
Nr Exposed 5
Gravity 03
303605513 0420600 2000-06-21 1222 GORNTO LAKE RD, BRANDON, FL, 33511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-06-21
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2000-08-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2000-07-18
Abatement Due Date 2000-07-24
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
302026075 0420600 1998-08-11 801 DREW ST., CLEARWATER, FL, 33613
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-10-06
Case Closed 1998-12-03

Related Activity

Type Complaint
Activity Nr 202687786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 1998-10-22
Abatement Due Date 1998-10-27
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 1998-10-22
Abatement Due Date 1998-10-27
Current Penalty 1275.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
109205328 0420600 1997-11-06 19515 BRUCE B. DOWNS, TAMPA, FL, 33612
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-11-06
Case Closed 1998-03-05

Related Activity

Type Referral
Activity Nr 902492933
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Current Penalty 375.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B03
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Current Penalty 625.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 V
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Current Penalty 4000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
109016154 0420600 1996-05-08 1702 CHAPEL TREE CIRCLE, BRANDON, FL, 33511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-13
Case Closed 1996-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1996-08-22
Abatement Due Date 1996-09-06
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1996-08-22
Abatement Due Date 1996-08-28
Nr Instances 1
Nr Exposed 1
Gravity 00
109615310 0420600 1994-10-25 6001 N. NEBRASKA AVE, TAMPA, FL, 33604
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-10-25
Case Closed 1994-11-15

Related Activity

Type Complaint
Activity Nr 76686583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 1994-11-09
Abatement Due Date 1994-12-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
106205032 0420600 1990-07-13 4807 BAYSHORE BLVD., TAMPA, FL, 33611
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-13
Case Closed 1990-09-21

Related Activity

Type Referral
Activity Nr 901250027
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1990-08-17
Abatement Due Date 1990-08-27
Current Penalty 250.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1990-08-17
Abatement Due Date 1990-08-27
Current Penalty 250.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-08-17
Abatement Due Date 1990-08-27
Current Penalty 250.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1990-08-17
Abatement Due Date 1990-08-27
Current Penalty 250.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 1990-08-17
Abatement Due Date 1990-08-27
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1990-08-17
Abatement Due Date 1990-08-27
Current Penalty 750.0
Initial Penalty 980.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 07
106318538 0420600 1988-03-30 12012 BOYETTE ROAD, RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-30
Case Closed 1988-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-04-13
Abatement Due Date 1988-04-18
Current Penalty 440.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1988-04-13
Abatement Due Date 1988-04-18
Current Penalty 220.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-04-13
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1988-04-13
Abatement Due Date 1988-04-18
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365367103 2020-04-10 0455 PPP 2804 W. Lutz Lake Fern Road, LUTZ, FL, 33558-9201
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211888
Loan Approval Amount (current) 211888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-9201
Project Congressional District FL-15
Number of Employees 19
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213372.5
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State