Search icon

DAVID COOPER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID COOPER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F22000001536
FEI/EIN Number 430979952

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

Address: 2808 STAPLES AVENUE, KEY WEST, FL, 33040, US
Mail Address: 1720 JOHNSON STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
COOPER DAVID President 1720 JOHNSON STREET, KEY WEST, FL, 33040
OROPEZA GREGORY SESQ. Agent 221 SIMONTON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
DAVID COOPER VS STATE OF FLORIDA 2D2022-3553 2022-10-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-001085-XX

Parties

Name DAVID COOPER, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of DAVID COOPER
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil December 30, 2022.
Docket Date 2022-11-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/SNAP-OUT APPOINTING PUBLIC DEFENDER
On Behalf Of DAVID COOPER
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DAVID COOPER, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-0905 2022-10-31 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-001085-XX

Parties

Name DAVID COOPER, INC.
Role Appellant
Status Active
Representations RACHAEL E. REESE, ESQ., Olivia McBride Goodman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, Nicole Smith
Name HON. WILLIAM BRUCE SMITH
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DAVID COOPER
Docket Date 2024-07-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within sixty days from the date of this order.
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-03
Type Order
Subtype Order to File Response
Description Appellant shall comply with this court's order of March 28, 2024, within ten days from the date of this order, failing which the appeal will proceed on the record currently before this court.
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance - NICOLE ROCHELLE SMITH FOR STATE OF FLORIDA
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DAVID COOPER
Docket Date 2024-03-28
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ In light of having received the supplemental record on February 23, 2024, appellant shall advise this court within ten days from the date of this order whether the record on appeal is complete or whether any additional transcripts remain to be transcribed or transmitted.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time to serve his initial brief is denied as moot in light of this Court's November 27, 2023, order providing fifty days from the date of transmission of the supplemental record for service of the initial brief. The supplemental record was transmitted to this Court on February 23, 2024, and, accordingly, the initial brief shall be served on or before April 15, 2024.
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR AN EXTENSION OF TIME TO FILEAPPELLANT'S INITIAL BRIEF
On Behalf Of DAVID COOPER
Docket Date 2024-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ JUDGE SMITH - 2ND SUPPLEMENT - 65 PAGES
Docket Date 2023-12-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ on suppl. record
Docket Date 2023-12-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Having received notice that the appeal is ready to proceed, appellant's motion to supplement the record is granted. Appellant having already made arrangements with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, the supplemental record shall be transmitted to this court within thirty days from the date of this order. Appellant shall serve the initial brief within fifty days from the transmission of the supplemental record.
Docket Date 2023-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ MOTION TO SUPPLEMENT THE RECORD & FOREXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of DAVID COOPER
Docket Date 2023-10-19
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 to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order. The relinquishment period is extended an additional thirty days, and Appellant shall file a status report regarding the record reconstruction in the lower tribunal and whether this appeal is ready to proceed within thirty days from the date of this order.
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR AN EXTENSION OF TIME TO FILEAPPELLANT'S INITIAL BRIEF
On Behalf Of DAVID COOPER
Docket Date 2023-09-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID COOPER
Docket Date 2023-07-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The motion to relinquish jurisdiction to attempt to reconstruct a portion of the record is granted. Jurisdiction is relinquished for sixty days for the parties and the trial court to take all steps necessary to reconstruct the record pursuant to Florida Rule of Appellate Procedure 9.200. Within sixty days from the date of this order, the appellant shall file a status report to indicate whether the record can be reconstructed, the progress of reconstruction, and whether the appeal is ready to proceed. In light of the relinquishment, the appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within ninety days from the date of this order.
Docket Date 2023-07-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DAVID COOPER
Docket Date 2023-06-26
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 DAVID COOPER
Docket Date 2023-05-24
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 to serve initial brief is granted. The initial brief shall be served within thirty days of the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-05-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATION OF TRANSMITTAL OF RECORD ON APPEALTO COUNSEL OF RECORD
On Behalf Of DAVID COOPER
Docket Date 2023-05-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ Appellant's motion for substitution of counsel is granted, and attorney Nathan shall be substituted as counsel for appellant in place of attorney Wiggins. The Office of the Public Defender is relieved of further duties in this appeal, except that attorney Wiggins shall, within ten days from the date of this order, certify to this court that the record on appeal has been transmitted to substitute counsel.
Docket Date 2023-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR AN EXTENSION OF TIME TO FILEAPPELLANT'S INITIAL BRIEF
On Behalf Of DAVID COOPER
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME//30 - IB DUE 5/9/23 (LAST REQUEST)
On Behalf Of DAVID COOPER
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME//30 - IB DUE 4/8/23
On Behalf Of DAVID COOPER
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted. The supplemental record already received is accepted. Appellant shall serve the initial brief within twenty days from the date of this order.
Docket Date 2023-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ UNOPPOSED MOTION TO SUBSTITUTE COUNSEL
On Behalf Of DAVID COOPER
Docket Date 2023-02-06
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ STATES EXHIBITS #4, #5 - 2 CDS - (UNREDACTED)*** LOCATED IN VAULT ***
Docket Date 2023-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ UNREDACTED/**CONFIDENTIAL**/SMITH - 27 PAGES
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID COOPER
Docket Date 2023-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of DAVID COOPER
Docket Date 2023-01-24
Type Record
Subtype Transcript
Description Transcript Received ~ UNREDACTED/**CONFIDENTIAL**/SMITH - 532 PAGES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of DAVID COOPER
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil December 30, 2022.
Docket Date 2022-11-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/SNAP-OUT APPOINTING PUBLIC DEFENDER
On Behalf Of DAVID COOPER
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DAVID COOPER, VS US BANK NATIONAL ASSOCIATION, etc., et al., 3D2019-0019 2019-01-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-15079

Parties

Name DAVID COOPER, INC.
Role Appellant
Status Active
Name IMPERIAL CAPITAL, LLC
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Joshua C. Kligler, Rachamin Cohen, BARRY R. COHEN, MAXINE MELTZER
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated January 11, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-01-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Albert E. Acuna, P.A. and Albert E. Acuna, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-24
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2019-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 21, 2019.
Docket Date 2019-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DAVID COOPER
Docket Date 2019-01-03
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 2019-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID COOPER
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
On Behalf Of Miami-Dade Clerk
DAVID COOPER VS GRADY C. JUDD, JR., SHERIFF 2D2018-4485 2018-11-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CF001085

Parties

Name DAVID COOPER, INC.
Role Petitioner
Status Active
Representations MATTHEW KAYLOR, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MARK CARPANINI
Role Judge/Judicial Officer
Status Active
Name GRADY C. JUDD, JR., SHERIFF
Role Respondent
Status Active
Representations ANNE T. GIBSON, ESQ., Attorney General, Tampa, Katie Lynn Salemi - Ashby, A.A.G.

Docket Entries

Docket Date 2019-01-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-06
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Silberman, Kelly, and Badalamenti
Docket Date 2018-11-26
Type Response
Subtype Reply
Description REPLY
On Behalf Of DAVID COOPER
Docket Date 2018-11-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of GRADY C. JUDD, JR., SHERIFF
Docket Date 2018-11-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of GRADY C. JUDD, JR., SHERIFF
Docket Date 2018-11-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2018-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID COOPER
Docket Date 2018-11-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-11-13
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall file a response to the petition for writ of habeas corpus before November 22, 2018. The petitioner may file a reply within four days of service of the response. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2018-12-06
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ The petitioner's petition for writ of habeas corpus is granted. The State failed to establish that the proof of the petitioner's guilt is evident or the presumption of the petitioner's guilt is great. See State v. Perry, 605 So. 2d 94, 96 (Fla. 3d DCA 1992) ("the degree of proof sufficient to deny an accused the right to bail in a capital [or life offense] case under our Constitution, to wit, proof that guilt is evident or the presumption of guilt is great is actually a greater degree of proof than that which is required to establish guilt merely to the exclusion of a reasonable doubt") (quoting State ex rel. Van Eeghen v. Williams, 87 So. 2d 45, 46 (Fla. 1956)). The petitioner did not demonstrate entitlement to immediate release. However, within three days of the date of this order, the trial court shall determine the appropriate conditions of pretrial release under Florida Rule of Criminal Procedure 3.131 or, upon proper motion by the State, conduct the appropriate hearing in to determine whether the petitioner may be detained pursuant to rule 3.132.
DAVID COOPER VS STATE OF FLORIDA 4D2013-0259 2013-01-15 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF006483AXXX

Parties

Name DAVID COOPER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's response to court order filed February 25, 2013, it isORDERED that the above-styled appeal is hereby dismissed.
Docket Date 2013-02-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DAVID COOPER
Docket Date 2013-02-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS; AS AN APPEAL FROM A NON-FINAL, NON-APPEALABLE ORDER.
Docket Date 2013-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID COOPER
Docket Date 2013-01-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2013-01-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Foreign Profit 2022-03-15

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7262.00
Total Face Value Of Loan:
7262.00
Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19648.00
Total Face Value Of Loan:
19648.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,262
Date Approved:
2021-04-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,258
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$19,648
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,780.96
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $19,646
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,923.18
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,899.78
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-04-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State