Search icon

HENRY BUCHANAN, P.A. - Florida Company Profile

Company Details

Entity Name: HENRY BUCHANAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY BUCHANAN, P.A. 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: 29 Mar 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: 605097
FEI/EIN Number 591519396

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

Address: 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
Mail Address: PO BOX 14079, TALLAHASSEE, FL, 32317-4079, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNY ELIZABETH V Vice President 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
PENNY ELIZABETH V Director 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
PENNY ELIZABETH V Secretary 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
CARTER J. STEVEN President 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
CARTER J. STEVEN Director 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
Coles Miriam R Vice President 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
Coles Miriam R Director 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
Coles Miriam R Secretary 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
STEPHENS-VAN ASTEN HALLEY M Vice President 2508 BARRINGTON CIRCLE, TALLAHASSEE, FL, 32308
STEPHENS-VAN ASTEN HALLEY M Director 2508 BARRINGTON CIRCLE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-01-22 HENRY BUCHANAN, P.A. -
REGISTERED AGENT NAME CHANGED 2011-01-25 CARTER, J. STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 2508 BARRINGTON CIR, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 2508 BARRINGTON CIR, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2006-02-22 2508 BARRINGTON CIR, TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 1999-06-10 HENRY, BUCHANAN, HUDSON, SUBER & CARTER, P.A. -
NAME CHANGE AMENDMENT 1993-05-27 HENRY, BUCHANAN, MICK, HUDSON & SUBER, P.A. -
NAME CHANGE AMENDMENT 1992-04-30 HENRY & BUCHANAN, P.A. -
NAME CHANGE AMENDMENT 1977-11-17 HENRY, BUCHANAN, MICK & ENGLISH, P.A. -
NAME CHANGE AMENDMENT 1975-12-12 HENRY & BUCHANAN, P.A. -

Court Cases

Title Case Number Docket Date Status
Curtis Gorham, Appellant, v. Dr. Gary H. Lavine; Dr. Emily D. Billingsley; Kendrea Virgil, RN; Llyod G. Logue; Donna Baird; Joseph R. Impicciche (CEO); Junco Emergency Physicians; Bay County Health System, LLC; Daniel Cousin; PayPal, Inc.; and State of Florida, Appellees. 1D2023-0839 2023-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22001076CA

Parties

Name Curtis Gorham
Role Appellant
Status Active
Name Dr. Gary H. Lavine
Role Appellee
Status Active
Name Dr. Emily D. Billingsley
Role Appellee
Status Active
Representations Jacob Miller Salow, E. Victoria Penny
Name Kendrea Virgil
Role Appellee
Status Active
Name Lloyd Logue
Role Appellee
Status Active
Representations Jacob Miller Salow, E. Victoria Penny
Name Donna Baird
Role Appellee
Status Active
Name Joseph R. Impicciche
Role Appellee
Status Active
Name JUNCO EMERGENCY PHYSICIANS LLC
Role Appellee
Status Active
Representations Jami M. Kimbrell, Joseph Eugene Brooks
Name BAY COUNTY HEALTH SYSTEM, LLC
Role Appellee
Status Active
Representations Brian L. Smith
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name PAYPAL, INC.
Role Appellee
Status Active
Representations Erica Conklin Baines, Emily Plakon
Name USAA
Role Appellee
Status Active
Name Dr. Daniel Cousin
Role Appellee
Status Active
Representations Tara L. Said
Name HENRY BUCHANAN, P.A.
Role Appellee
Status Active
Name HALL, SCHIEFFELIN & SMITH, P.A.
Role Appellee
Status Active
Name Dennis, Jackson, Martin and Jontela, P.A.
Role Appellee
Status Active
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous- U.S.S.C 23-6923-The Court entered the following order in the above titled case: The petition for rehearing is denied.
Docket Date 2024-04-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous - is hereby stricken as unauthorized.
View View File
Docket Date 2024-04-03
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - Petitioner's Motion for Reinstatement is hereby denied.
View View File
Docket Date 2024-03-28
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - petition for review is hereby dismissed
View View File
Docket Date 2024-02-05
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order consolidating cases; denying motion for stay, extension, enlarged brief and counsel; striking initial briefs with directions to file amended briefs complying with FRAP
Docket Date 2024-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the filed Plaintiff's Motion for Rehearing and other Matters reflecting a filing date of January 04, 2024,...
View View File
Docket Date 2024-01-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Curtis Gorham
Docket Date 2024-01-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - LT Filings
On Behalf Of Curtis Gorham
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Curtis Gorham
Docket Date 2023-12-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Motion For Rehearing
On Behalf Of Curtis Gorham
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Request Extended Brief Size Limit or Time
On Behalf Of Curtis Gorham
Docket Date 2023-12-15
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curtis Gorham
Docket Date 2023-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part and dismissed in part 376 So. 3d 781
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-11-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to additional facts
On Behalf Of Curtis Gorham
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PayPal
Docket Date 2023-11-20
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appearance
On Behalf Of PayPal
Docket Date 2023-11-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 11/09 Reply Brief
On Behalf Of Curtis Gorham
Docket Date 2023-11-09
Type Brief
Subtype Reply Brief
Description Reply Brief - Addition
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-11-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curtis Gorham
Docket Date 2023-11-08
Type Brief
Subtype Reply Brief
Description Reply Brief - Addition
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to reply brief
On Behalf Of Curtis Gorham
Docket Date 2023-11-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-10-17
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Reply Brief Part 4
On Behalf Of Curtis Gorham
Docket Date 2023-10-17
Type Brief
Subtype Reply Brief
Description Reply Brief Part 4 to Dr. Billingsley, Bay County Health LLC and Paypal
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Reply Brief
On Behalf Of Curtis Gorham
Docket Date 2023-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Curtis Gorham
Docket Date 2023-10-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order denying first objection to case dismissal, certified
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-10-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Curtis Gorham
Docket Date 2023-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Lower Tribunals' Order Denying Plaintiff's First Objection to Case Dismissal Which the Court Treats as a Timely Filed Motion for Rehearing
On Behalf Of PayPal
Docket Date 2023-10-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order denying first objection to case dismissal
On Behalf Of Curtis Gorham
Docket Date 2023-10-06
Type Order
Subtype Order
Description CORRECTED Order (of 9/26 order)
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Junco Emergency Physicians
Docket Date 2023-10-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curtis Gorham
Docket Date 2023-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for leave of court
On Behalf Of Curtis Gorham
Docket Date 2023-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief part 7 Bay Co. Health Systems
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-10-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curtis Gorham
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Reply Brief Part 4 Bay Co. Health Systems
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-09-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to RB
On Behalf Of Curtis Gorham
Docket Date 2023-10-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal certificate of service to RB
On Behalf Of Curtis Gorham
Docket Date 2023-10-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Curtis Gorham
Docket Date 2023-10-02
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to motion to amend brief
On Behalf Of Curtis Gorham
Docket Date 2023-10-02
Type Brief
Subtype Reply Brief
Description Reply Brief part 3
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-09-23
Type Brief
Subtype Reply Brief
Description Reply Brief to Paypal's AB
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-09-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Extended RB
On Behalf Of Curtis Gorham
Docket Date 2023-09-29
Type Brief
Subtype Reply Brief
Description Extended Reply Brief to Bay County Health System LLC's AB
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-09-29
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
Docket Date 2023-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing - correction to RB
On Behalf Of Curtis Gorham
Docket Date 2023-09-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to RB
On Behalf Of Curtis Gorham
Docket Date 2023-09-26
Type Brief
Subtype Reply Brief
Description amended Reply Brief to Bay County Health System LLC
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-09-26
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Reply Brief
On Behalf Of Curtis Gorham
Docket Date 2023-09-12
Type Brief
Subtype Reply Brief
Description Reply Brief to Dr. Billingsley and Lloyd Logue's AB
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-09-04
Type Response
Subtype Response
Description Response to 8/28/23 order
On Behalf Of Curtis Gorham
Docket Date 2023-09-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Curtis Gorham
Docket Date 2023-09-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lloyd Logue
View View File
Docket Date 2023-09-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Motion & appeals of court orders and request for eot
On Behalf Of Curtis Gorham
Docket Date 2023-09-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motions & appeals of court orders and Extension of Time
On Behalf Of Curtis Gorham
Docket Date 2023-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of PayPal
View View File
Docket Date 2023-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bay County Health System LLC
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PayPal
Docket Date 2023-07-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal certificate of service for status report
On Behalf Of Curtis Gorham
Docket Date 2023-07-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to RB
On Behalf Of Curtis Gorham
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Plaintiff's Inclusion of Further Factual Information
On Behalf Of Curtis Gorham
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Dr. Daniel Cousin
Docket Date 2023-06-02
Type Order
Subtype Certificate of Service
Description Certificate of Service
View View File
Docket Date 2023-06-01
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-05-31
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 05/30 motion
On Behalf Of Curtis Gorham
Docket Date 2023-05-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Curtis Gorham
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Curtis Gorham
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 90 days/ AB 90 days 8/29/23
On Behalf Of Bay County Health System LLC
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - pages 1-860 - Part 1
View View File
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Dr. Daniel Cousin
Docket Date 2023-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/ AB 90 days 8/29/23
On Behalf Of PayPal
Docket Date 2023-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Curtis Gorham
Docket Date 2023-05-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-28
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript of lt hearing on motion to dismiss
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-04-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - lt order cancelling all pending April hearings
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-04-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-04-21
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to motion for eot
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lloyd Logue
Docket Date 2023-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-04-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Junco Emergency Physicians
Docket Date 2023-04-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-06-07
Type Misc. Events
Subtype Certificate of Service
Description Supp Certificate of Service to notice of supp authority
On Behalf Of Curtis Gorham
Docket Date 2023-04-11
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal certified
On Behalf Of Curtis Gorham
Docket Date 2023-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2023-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-04-08
Type Misc. Events
Subtype Docketing Statement
Description (duplicate copy of NOA)
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-10-13
Type Brief
Subtype Reply Brief
Description Reply Brief Part 2 to Dr. Billingsley, Bay County Health LLC and Paypal
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-10-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to motion for reconsideration
On Behalf Of Curtis Gorham
Docket Date 2023-10-09
Type Brief
Subtype Reply Brief
Description Reply Brief to Dr. Billingsley, Bay County Health LLC and PayPal
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-07-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-23
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dr. Daniel Cousin
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PayPal
View View File
Docket Date 2023-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Curtis Gorham
View View File
Docket Date 2023-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325247200 2020-04-16 0491 PPP 2508 BARRINGTON CIR, TALLAHASSEE, FL, 32308
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274177.5
Loan Approval Amount (current) 274177.5
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 Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32308-0001
Project Congressional District FL-02
Number of Employees 22
NAICS code 541110
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 276500.39
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State