Search icon

THE TODD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE TODD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TODD GROUP, 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: 02 Mar 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2006 (19 years ago)
Document Number: F69956
FEI/EIN Number 592173772

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

Address: 5017 HAINES RD. N., ST PETERSBURG, FL, 33714
Mail Address: 5017 HAINES RD. N., ST PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592173772 2024-07-24 TODD GROUP INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7275266459
Plan sponsor’s address 5017 HAINES RD N, ST PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing MICHAEL T TODD
Valid signature Filed with authorized/valid electronic signature
TODD GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592173772 2023-06-14 TODD GROUP INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7275266459
Plan sponsor’s address 5017 HAINES RD N, ST PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing MICHAEL T TODD
Valid signature Filed with authorized/valid electronic signature
TODD GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592173772 2022-07-05 TODD GROUP INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7275266459
Plan sponsor’s address 5017 HAINES RD N, ST PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing MICHAEL T TODD
Valid signature Filed with authorized/valid electronic signature
TODD GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592173772 2021-07-16 TODD GROUP INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7275266459
Plan sponsor’s address 5017 HAINES RD N, ST PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing MICHAEL T TODD
Valid signature Filed with authorized/valid electronic signature
TODD GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592173772 2020-07-30 TODD GROUP INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7275266459
Plan sponsor’s address 5017 HAINES RD N, ST PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MICHAEL TODD
Valid signature Filed with authorized/valid electronic signature
TODD GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 592173772 2019-07-17 TODD GROUP INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7275266459
Plan sponsor’s address 5017 HAINES RD N, ST PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing MICHAEL T TODD
Valid signature Filed with authorized/valid electronic signature
TODD GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 592173772 2018-07-19 TODD GROUP INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7275266459
Plan sponsor’s address 5017 HAINES RD N, ST PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing MICHAEL TODD
Valid signature Filed with authorized/valid electronic signature
TODD GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 592173772 2017-07-28 TODD GROUP INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7275266459
Plan sponsor’s address 5017 HAINES RD N, ST PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MICHAEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TODD THOMAS N President 6310 BAHAMA SHORES DRIVE, SAINT PETERSBURG, FL, 33705
TODD CHRISTINA A Director 6310 BAHAMA SHORES DRIVE, SAINT PETERSBURG, FL, 33705
TODD MICHAEL T Vice President 6701 COLONY POINT DR, S, SAINT PETERSBURG, FL, 33705
Lowman William RJr., Es Agent Shuffield, Lowman & Wilson, P.A., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129316 TOMMY TODD LANDSCAPE & DESIGN ACTIVE 2014-12-23 2029-12-31 - 5017 HAINES ROAD NORTH, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Lowman, William R, Jr., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 Shuffield, Lowman & Wilson, P.A., 1000 Legion Pl Ste 1700, Orlando, FL 32801 -
AMENDMENT 2006-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-28 5017 HAINES RD. N., ST PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 1989-03-28 5017 HAINES RD. N., ST PETERSBURG, FL 33714 -

Court Cases

Title Case Number Docket Date Status
CHARLES PUCCIARIELLO, NONA PUCCIARIELLO, Appellant(s) v. THE TODD GROUP, INC., TOMMY TODD LANDSCAPE AND DESIGN, Appellee(s). 2D2022-3914 2022-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA001176XXCICI

Parties

Name CHARLES PUCCIARIELLO
Role Appellant
Status Active
Name NONA PUCCIARIELLO
Role Appellant
Status Active
Name TOMMY TODD LANDSCAPE AND DESIGN
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name THE TODD GROUP, INC.
Role Appellee
Status Active
Representations MARK S. EDWARDS, ESQ., ROGER D. MASON, I I, ESQ., KENT G. WHITTEMORE, ESQ., RICHARD N. ASFAR, ESQ., ERIN WHITTEMORE-LOHMILLER, ESQ.

Docket Entries

Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee The Todd Group, Inc.'s second motion for extension of time is grantedand the response to Appellants' motion for written opinion, clarification, rehearing,rehearing en banc, and certification shall be filed within twenty days from the date of thisorder. However, further motions for extension of time are unlikely to receive favorableconsideration.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANTS' MOTION FOR ISSUANCE OF A WRITTEN OPINION, CLARIFICATION, REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ***VACATED PER 3/1/24 ORDER***Appellee, The Todd Group, has filed a contingent motion for appellate attorneys' fees based upon the terms of the parties' agreement. Appellee also seeks a contingent award of appellate attorneys' fees pursuant to sections 713.29, 713.31, 501.2105, 559.77, Florida Statutes (2022). Appellee's contingent motion for appellate attorneys' fees is granted to the extent that the trial court shall set a fee amount for this appellate proceeding in favor of appellee only if appellee ultimately prevails in the trial court.
Docket Date 2023-08-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 17, 2023, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2024-01-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE TODD GROUP, INC.
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Pursuant to the joint stipulation of dismissal filed herein, this appeal is dismissed and the October 25, 2023, order granting Appellee's motion for contingent appellate attorneys' fees is vacated and the motion is denied as moot. The motion to withdraw as counsel for Appellee filed by the law firm of Almazan Law and attorney Richard N. Asfar is denied as moot.
Docket Date 2024-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE TODD GROUP, INC.
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TODD GROUP, INC.
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The "Motion for Issuance of a Written Opinion, Clarification, Rehearing,Rehearing En Banc, and Certification," filed by Appellants Charles and NonaPucciariello is denied. Appellee's response to the same is noted and the third motionfor extension of time to respond is denied as moot.
Docket Date 2024-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE INOPPOSITION TO APPELLANTS' MOTION FORISSUANCE OF WRITTEN OPINION, CLARIFICATION,REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of THE TODD GROUP, INC.
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ISSUANCE OF WRITTEN OPINION, CLARIFICATION, REHEARING, REHEARING EN BANC
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED SECOND MOTION FOR EXTENSION OFTIME TO SERVE RESPONSE TO APPELLANTS' MOTIONFOR ISSUANCE OF A WRITTEN OPINION, CLARIFICATION,REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee The Todd Group, Inc.'s "unopposed motion for extension oftime to serve response to appellants' motion for issuance of a written opinion, clarification, rehearing, rehearing en banc, and certification" is granted for 15 days from the date of this order.
Docket Date 2023-11-09
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ CLARIFICATION, REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-07
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the October 17, 2023, oral argument in this case. The case will be decided on the briefs without oral argument. Appellee has filed a "Notice of Errata in Answer Brief and Request for Court Guidance in Response to Pro Se Appellants' Accusation that Undersigned has Clearly Misrepresented the Record in Material Ways." We note the corrections contained in paragraph 6 of the Notice and deny the request for court guidance.
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF ERRATA IN ANSWER BRIEF AND REQUEST FOR COURT GUIDANCE IN RESPONSE TO PRO SE APPELLANTS' ACCUSATION THAT UNDERSIGNED HAS CLEARLY MISREPRESENTED THE RECORD IN MATERIAL WAYS
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS CHARLES PUCCIARIELLO
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-07-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-07-12
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellants' "motion to enlarge word count of reply brief" is denied. Appellants shall file the reply brief within 15 days of the date of this order.
Docket Date 2023-06-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of NONA PUCCIARIELLO
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by June 19, 2023.
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANTS' MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF CORRECTING MEET-AND-CONFER PARAGRAPH
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-05-12
Type Record
Subtype Appendix to Motion
Description EOT MOTION APPENDIX/ATTACHMENT
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-05-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-04-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee’s motion to dismiss appeal is denied without prejudice to appellee’sraising the arguments therein in the answer brief.Appellants’ motion for extension of time to file a response to the motion todismiss is denied as moot.Appellants’ motion for extension of time to file a response to appellee’s motion forappellate attorney’s fees is granted to the extent that Appellants may file their responsewithin 30 days of the date of this order.
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' TWO PENDING MOTIONS FOR EXTENSIONS OF TIME TOTALING OVER 100 DAYS OF REQUESTED EXTENSIONS FOR PURPOSE OF CORRECTING OR CLARIFYING APPELLEE'S POSITION
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ IN OPPOSITION TO APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-03-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TOAPPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-03-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***DENIED***
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee The Todd Group Inc.'s motion for extension of time is granted, and the answer brief shall be served by March 27, 2023.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL WITHIN FIRM AND AMENDED DESIGNATION OF E-MAIL ADDRESS FOR SERVICE
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-02-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants’ motion to file an enlarged initial brief and motion for extension of time to file the initial brief are granted to the extent that Appellants’ initial brief is accepted as filed. Appellants’ motion for leave to file an amended initial brief is granted, and the amended initial brief filed February 13, 2023, is accepted. The initial brief filed February 9, 2023, is stricken.
Docket Date 2023-02-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-02-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-02-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2023-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NON-OBJECTIONTO APPELLANTS' MOTION TO ENLARGE PAGE LIMIT OFINITIAL BRIEF, AND AGREED RESOLUTION OF APPELLANTS'SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-02-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TOAPPELLEE'S NOTICE OF NON-OBJECTIONTO APPELLANTS' MOTION TO ENLARGE PAGE LIMIT OFINITIAL BRIEF, AND AGREED RESOLUTION OF APPELLANTS'SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-01-30
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 CHARLES PUCCIARIELLO
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TODD GROUP, INC.
Docket Date 2023-01-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by January 31, 2023.
Docket Date 2022-12-29
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE TODD GROUP, INC.
Docket Date 2022-12-12
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 NONA PUCCIARIELLO
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHARLES PUCCIARIELLO
Docket Date 2022-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865937300 2020-04-28 0455 PPP 5017 HAINES RD N, SAINT PETERSBURG, FL, 33714-2537
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257500
Loan Approval Amount (current) 257500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33714-2537
Project Congressional District FL-14
Number of Employees 26
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260709.93
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State