Search icon

ALORICA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALORICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jan 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: F19000000056
FEI/EIN Number 954740339

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

Address: 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA, 92617, US
Mail Address: 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA, 92617, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
HALLER GREG Chief Executive Officer 5161 CALIFORNIA AVENUE,, IRVINE, CA, 92617
SCHWENDNER MAX Chief Financial Officer 5161 CALIFORNIA AVENUE, IRVINE, CA, 92617
MONTENARO DANIEL Secretary 5161 CALIFORNIA AVENUE, IRVINE, CA, 92617
HALLER GREG Director 5161 CALIFORNIA AVENUE, IRVINE, CA, 92617
SCHWENDNER MAX Director 5161 CALIFORNIA AVENUE, IRVINE, CA, 92617
Pan Elizabeth Secretary 5161 CALIFORNIA AVENUE,, IRVINE, CA, 92617
Pan Elizabeth Vice President 5161 CALIFORNIA AVENUE,, IRVINE, CA, 92617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2021-08-02 REGISTERED AGENT SOLUTIONS, INC. -
AMENDMENT 2020-07-17 - -
AMENDMENT 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA 92617 -
CHANGE OF MAILING ADDRESS 2019-06-19 5161 CALIFORNIA AVENUE,, SUITE 100, IRVINE, CA 92617 -

Court Cases

Title Case Number Docket Date Status
KASHA T. DAVIS VS ALORICA, INC. 4D2016-3530 2016-10-18 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FCHR #201601646

Parties

Name KASHA T. DAVIS *W*
Role Appellant
Status Active
Name Commission on Human Relations
Role Appellee
Status Withdrawn
Representations JOCELYN C. SMITH, RACHEL A MORRIS, ELIZABETH FITE BLANCO
Name ALORICA INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's October 23, 2017 “motion to request granted privacy injunction, and determine the confidentiality of court proceedings and court records” is denied.
Docket Date 2017-11-02
Type Response
Subtype Response
Description Response
On Behalf Of Commission on Human Relations
Docket Date 2017-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO REQUEST GRANTED PRIVACY INJUNCTION, and DETERMINE THE CONFIDENTIALITY OF COURT PROCEEDINGS, ETC."
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s September 25, 2017 motion to strike and replace documents is treated as a motion to withdraw the response filed September 5, 2017 and is granted. Appellant’s September 5, 2017 response is withdrawn. The pleadings attached to the September 25, 2017 motion to strike at pages 7–14 shall replace the September 5, 2017 response and shall be considered appellant’s response to this Court’s August 9, 2017 order to show cause. The Court notes the August 9, 2017 order to show cause was discharged by order of August 29, 2017 and the record on appeal was filed August 25, 2017.
Docket Date 2017-09-25
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-09-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2017-09-05
Type Response
Subtype Response
Description Response ~ TO 8/09/17 ORDER
Docket Date 2017-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "APPELLANT'S NOTICE OF DESIGNATING RECORD ON APPEAL"
Docket Date 2017-08-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's August 9, 2017 order to show cause is discharged. The record on appeal was filed August 25, 2017.
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 25 PAGES
Docket Date 2017-08-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's August 14, 2017 "request for agreed (30) day extension of time for filing reply brief" is treated as a motion for leave to file an amended reply brief and is granted in part. Appellant may file an amended reply brief by September 15, 2017. No further extensions of time will be permitted, and no motions or other filings will toll the time to file the amended reply brief.
Docket Date 2017-08-23
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2017-08-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's August 15, 2017 "appellant's confidential statement regarding appropriateness of appellate mediation" is stricken as unauthorized.
Docket Date 2017-08-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN AS UNAUTHORIZED-- SEE 8/18/17 ORDER** "APPELLANT'S CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION"
Docket Date 2017-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **TREATED AS A MOTION FOR LEAVE TO FILE AMENDED REPLY BRIEF** "APPELLANT'S REQUEST FOR AGREED (30) DAY EXTENSIONS OF TIME FOR FILING REPLY BRIEF"
Docket Date 2017-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **DISCHARGED- SEE 8/29/17 ORDER** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 24, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-07
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2017-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 17, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-26
Type Notice
Subtype Notice
Description Notice ~ "APPELLANTS NOTICE OF COMPLIANCE / REQUEST TO PROTECT PERSONAL IDENTIFIABLE INFORMATION"
Docket Date 2017-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee’s July 17, 2017 "answer of garnishee" is stricken as unauthorized. Appellee has counsel.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN AS UNAUTHORIZED 7/21/17** "ANSWER OF GARNISHEE" FILED BY ALORICA
Docket Date 2017-07-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's May 23, 2017 "confidential filing to protect personal identifiable information…" is granted. On June 23, 2017, appellee filed redacted appendices and supplemental records. The unredacted filings are now restricted from the docket.
Docket Date 2017-06-26
Type Notice
Subtype Notice
Description Notice ~ "OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS"
Docket Date 2017-06-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **REDACTED VERSION OF 4/07/17 AMENDED APPENDIX TO BRIEF**
On Behalf Of Commission on Human Relations
Docket Date 2017-06-23
Type Response
Subtype Response
Description Response
On Behalf Of Commission on Human Relations
Docket Date 2017-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's May 23, 2017 "request for due process" is denied. Further,ORDERED sua sponte that appellant has filed numerous documents in this court which are frivolous and/or are inappropriate in an appellate court. Appellant is again cautioned (see March 9, 2017 order cautioning appellant) that further abusive filings may result in sanctions, such as a ban on pro se filings.
Docket Date 2017-06-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee shall file a response, within ten (10) days from the date of this order, to appellant's May 23, 2017 "confidential filing to protect personal identifiable information…" to the extent that appellant appears to be requesting that confidential information be redacted.
Docket Date 2017-06-13
Type Response
Subtype Response
Description Response ~ TO 6/7/17 ORDER
Docket Date 2017-06-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 18, 2017 motion of Rachel A. Morris, counsel for appellee, Alorica, Inc., to withdraw as counsel is granted. This court notes that Elizabeth F. Blanco and Jocelyn C. Smith, Sessions, Fishman, Nathan & Israel, LLC, shall remain as current additional counsel of record for appellee.
Docket Date 2017-05-23
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court
Docket Date 2017-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Commission on Human Relations
Docket Date 2017-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's April 11, 2017 "Res Judicata Motion to Determine if Res Judicata Exists in Judicial Review" is denied. Further,ORDERED that appellant's April 24, 2017 motion for extension of time to file reply brief and motion to supplement the record is granted in part and denied in part. The motion for extension is granted. Appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. The motion to supplement is denied without prejudice to file a motion to supplement that specifically identifies the documents to be added to the record. Appellant is reminded that ONLY documents that were considered by the lower tribunal in entering the order appealed may be included in the record.
Docket Date 2017-05-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's May 2, 2017 “Notice of Executive Director’s Official Request for Additional Time to Amend Florida Commission on Human Relations Complaint” and May 2, 2017 “Notice of Executive Director’s Official Request to Determine Concurrent and Personal Jurisdiction Exist in This Case” are stricken as unauthorized without prejudice to filing proper pleadings; further,ORDERED sua sponte that the appellant's May 3, 2017 “Appendix Documents in Support of Official Request to Determine Concurrent and Personal Jurisdiction Exist” is stricken as unauthorized without prejudice to filing an appendix with a proper underlying pleading.
Docket Date 2017-05-03
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN 5/4/17** TO "NOTICE OF EXECUTIVE DIRECTOR'S OFFICIAL REQUEST TO DETERMINE CONCURRENT and PERSONAL JURISDICTION EXIST IN THIS CASE"
Docket Date 2017-05-02
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 5/04/17** "OF EXECUTIVE DIRECTOR'S OFFICIAL REQUEST TO DETERMINE CONCURRENT and PERSONAL JURISDICTION EXIST IN THIS CASE"
Docket Date 2017-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND TO SUPPLEMENT THE RECORD ON APPEAL
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected ~ ORDERED that appellant's March 20, 2017 motion to correct the record, for clarification, and objection is denied.
Docket Date 2017-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO DETERMINE IF RES JUDICATA EXIST IN JUDICIAL REVIEW"
Docket Date 2017-04-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **RESTRICTED- REDACTED VERSION FILED 6/23/17** (AMENDED)
On Behalf Of Commission on Human Relations
Docket Date 2017-04-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED APPENDIX TO ANSWER BRIEF
On Behalf Of Commission on Human Relations
Docket Date 2017-04-07
Type Response
Subtype Response
Description Response ~ TO APRIL 6, 2017 ORDER AND NOTICE OF COMPLIANCE
On Behalf Of Commission on Human Relations
Docket Date 2017-04-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s April 4, 2017 “notice of non-searchable PDFs”.
Docket Date 2017-04-04
Type Notice
Subtype Notice
Description Notice ~ OF NON-SEARCHABLE PDF
Docket Date 2017-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Commission on Human Relations
Docket Date 2017-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **RESTRICTED--REDACTED VERSION FILED 6/23/17**
Docket Date 2017-03-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND RACHEL A. MORRIS, ESQ.
On Behalf Of Commission on Human Relations
Docket Date 2017-03-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's February 20, 2017 motion to supplement the record and toll time is granted, and the proposed supplemental record filed with the motion is deemed filed. Further ORDERED that appellee shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further, ORDERED that appellant's February 8, 2017 motion for extension of time is stricken as unauthorized. The motion does not appear to request relief appropriate in an appellate court.
Docket Date 2017-03-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED sua sponte that appellant's February 8, 2017 "notice of financial injury," February 11, 2017 "notice re: admitted evidence in re: electronic submission of exhibits," February 17, 2017 "notice of incidents to be filed as evidence," February 17, 2017 "notice of compliance," February 24, 2017 "notice of process service delivery," February 24, 2017 "notice of evading process service," February 27, 2017 "notice of missing documents," February 27, 2017 "motion to compel proof of service," and March 3, 2017 "notice of title correction and to correct the record" are all stricken from the docket. These filings are not appropriate in an appellate court, and to the extent that they request relief, relief is not available from this court. Appellant also may not submit evidence to this court. Only documents and matters raised and filed in the lower tribunal can be considered on appeal. Appellant is warned that further abusive filings may result in sanctions, such as a ban on pro se filings.
Docket Date 2017-03-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
Docket Date 2017-03-02
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF TITLE CORRECTION *AND* TO CORRECT THE RECORD
Docket Date 2017-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** "MOTION TO COMPEL PROOF OF SERVICE"
Docket Date 2017-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** "OF EVADING PROCESS SERVICE"
Docket Date 2017-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **RESTRICTED- REDACTED VERSION FILED 6/23/17**
On Behalf Of Commission on Human Relations
Docket Date 2017-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Commission on Human Relations
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description Notice ~ "OF INCIDENTS TO BE FILED, AS EVIDENCE"
Docket Date 2017-02-11
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** RE: ADMITTED EVIDENCE IN RE: ELECTRONIC SUBMISSION OF EXHIBITS
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commission on Human Relations
Docket Date 2017-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***STRICKEN AS UNAUTHORIZED 3/15/17***
Docket Date 2017-02-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's pleading filed January 31, 2017 is stricken without prejudice to filing a proper pleading. Further,All pleadings must be in compliance with Florida Rule of Appellate Procedure 9.420. All certificates of service shall contain the name and physical address of the person served and all parties shall be served with a copy of everything you file with this court.
Docket Date 2017-02-01
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's request for notice of appearance for Alorica, Inc.
Docket Date 2017-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** EVIDENCE NOTICE OF OPPOSITION LETTERS
Docket Date 2017-01-30
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-01-30
Type Response
Subtype Response
Description Response
Docket Date 2017-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
Docket Date 2017-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-01-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 30, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-01-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's December 7, 2016 "motion for stay of execution affidavit" is denied.
Docket Date 2016-12-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED) "OF EXECUTION AFFIDAVIT"
On Behalf Of KASHA T. DAVIS *W*
Docket Date 2016-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ (MOTION TO STAY RETURNED TO APPELLANT FOR SIGNATURE)
On Behalf Of KASHA T. DAVIS *W*
Docket Date 2016-12-01
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED the November 23, 2016 motion to dismiss Florida Commission on Human Relations as appellee is granted. The caption in the above-referenced case is corrected to change the name of the Florida Commission on Human Relations to Alorica, Inc. All future pleadings shall reflect this change.
Docket Date 2016-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FLORIDA COMMISSION ON HUMAN RELATIONS AS PARTY APPELLEE"
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 31, 2016 motion for extension of time is granted, and appellant 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 2016-10-31
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 KASHA T. DAVIS *W*
Docket Date 2016-10-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2016-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KASHA T. DAVIS *W*
Docket Date 2016-10-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ APPLICATION FOR INDIGENT STATUS
On Behalf Of KASHA T. DAVIS *W*

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
Reg. Agent Change 2021-08-02
ANNUAL REPORT 2021-04-26
Amendment 2020-07-17
Amendment 2020-06-16
ANNUAL REPORT 2020-03-17
Foreign Profit 2019-01-03

CFPB Complaint

Date:
2025-02-05
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress
Date:
2025-01-17
Issue:
Charged fees or interest you didn't expect
Product:
Payday loan, title loan, personal loan, or advance loan
Company Response:
In progress
Date:
2025-01-15
Issue:
Incorrect information on your report
Product:
Payday loan, title loan, personal loan, or advance loan
Company Response:
In progress
Date:
2025-01-03
Issue:
False statements or representation
Product:
Debt collection
Company Response:
In progress
Date:
2024-12-24
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-27
Type:
Monitoring
Address:
111 S US HIGHWAY 301, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-27
Type:
Complaint
Address:
14025 RIVEREDGE DR, TAMPA, FL, 33637
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-06-03
Type:
Complaint
Address:
12601 CORPORATE LAKES DR #12, FORT MYERS, FL, 33913
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State