Search icon

FRANCISCO GARCIA COMPANY - Florida Company Profile

Company Details

Entity Name: FRANCISCO GARCIA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO GARCIA COMPANY 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: 24 May 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 1999 (25 years ago)
Document Number: F82670
FEI/EIN Number 592191431

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

Address: 18290 NW 10TH STREET, PEMBROKE PINES, FL, 33029, US
Mail Address: 18290 NW 10TH STREET, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FRANCISCO President 18240 NW 10TH STREET, PEMBROKE PINES, FL, 33029
GARCIA FRANCISCO Agent 18290 NW 10TH STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-28 18290 NW 10TH STREET, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 18290 NW 10TH STREET, PEMBROKE PINES, FL 33029 -
AMENDMENT 1999-12-10 - -
REGISTERED AGENT NAME CHANGED 1999-12-10 GARCIA, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 1999-12-10 18290 NW 10TH STREET, PEMBROKE PINES, FL 33029 -
AMENDMENT 1999-06-30 - -

Court Cases

Title Case Number Docket Date Status
FRANCISCO GARCIA, Appellant(s) v. MARIA L. GARCIA, Appellee(s). 6D2023-3583 2023-09-28 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020DR-005268

Parties

Name FRANCISCO GARCIA COMPANY
Role Appellant
Status Active
Name MARIA L. GARCIA, LLC
Role Appellee
Status Active
Name HONORABLE MELISSA GRAVITT
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description Having received Appellant's timely response to this Court's October 1, 2024, order to show cause, this Court's order dismissing this case on October 21, 2024, is vacated. Upon consideration of Appellant's response and Appellant's failure to ensure the preparation and service of the record on appeal as required under the Florida Rules of Appellate Procedure, this case is dismissed for failure to prosecute.
View View File
Docket Date 2024-10-21
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FRANCISCO GARCIA
Docket Date 2024-10-21
Type Disposition by Order
Subtype Dismissed
Description Having received no response to this Court's October 1, 2024, order to show cause, this case is dismissed.
View View File
Docket Date 2024-07-11
Type Order
Subtype Order Striking Filing
Description Appellant's initial brief with appendix is hereby stricken as premature because the record on appeal has not been filed. A notice of intent to rely on a stipulated statement pursuant to Florida Rule of Appellate Procedure 9.200(a)(3) was filed on October 23, 2023. However, no stipulated statement has been filed in this Court. Within three days of the date of this order, Appellant must make arrangements with the clerk of the lower tribunal for the preparation and transmission of the record on appeal or stipulated statement, and the record or stipulated statement must be served within twenty-five days of this order. Appellant's initial brief shall be filed thirty days after service of the record or stipulated statement. Failure to comply with this Court's order may subject this appeal to dismissal without further notice.
View View File
Docket Date 2024-03-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of FRANCISCO GARCIA
Docket Date 2024-01-25
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 on or before February 29, 2024. This court's jurisdictional review remains pending pursuant to its order to show cause and Appellant's response thereto.
Docket Date 2023-12-27
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 FRANCISCO GARCIA
Docket Date 2023-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE DATED NOVEMBER 1, 2023
On Behalf Of FRANCISCO GARCIA
Docket Date 2023-11-01
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The court will accept the affidavit of insolvency filed in case 6D23-926, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this case. This determination is subject to rebuttal by the appellee within twenty days.Within 15 days of the date of this order, the appellant shall show cause why this appeal should not be dismissed as from an order entirely favorable to the appellant. Dep't of Health v. Fresenius Med. Care Holdings, Inc., 935 So. 2d 636 (Fla. 1st DCA 2006).
Docket Date 2023-10-25
Type Response
Subtype Response
Description RESPONSE ~ NOTICE TO THE COURT RE: FILING FEE
On Behalf Of FRANCISCO GARCIA
Docket Date 2023-10-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT
On Behalf Of FRANCISCO GARCIA
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-09-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FRANCISCO GARCIA
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Order
Subtype Order
Description Appellant has failed to carry out Appellant's burden under Florida Rule of Appellate Procedure 9.200(e) to ensure the timely preparation and service of the record on appeal, as previously ordered by this Court. Within ten days of this order, Appellant shall show cause why this appeal should not be dismissed for failure to prosecute. Demonstration that all arrangements necessary to secure the preparation and service of the record have been made shall satisfy this order to show cause.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order
Description The record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. If the clerk of the lower tribunal is unable to serve the record within twenty days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to comply with this order may result in the dismissal of this appeal.
View View File
FRANCISCO GARCIA VS MARIA L. GARCIA 6D2023-3542 2023-09-27 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020-DR-005268

Parties

Name FRANCISCO GARCIA COMPANY
Role Petitioner
Status Active
Name MARIA L. GARCIA, LLC
Role Respondent
Status Active
Name HON. LATOREA SPOHR
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, White, and Gannam
Docket Date 2023-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED PER ORDER WAIVING FEE IN 23-926
On Behalf Of FRANCISCO GARCIA
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-10-02
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ The Petition for Writ of Certiorari filed September 27, 2023, is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) (“In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.”). The relief petitioner seeks is not available by certiorari review of the circuit court’s order of August 29, 2023. Thus, there is no irreparable harm that could be avoided by certiorari review. Petitioner’s motion accompanying the petition, for leave and extension of time to amend the petition, is denied as moot.
FRANCISCO GARCIA VS STATE OF FLORIDA 5D2023-1836 2023-05-23 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-626

Parties

Name FRANCISCO GARCIA COMPANY
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Whitney Brown Hartless
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 07/11/23
On Behalf Of Francisco Garcia
Docket Date 2023-07-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ RB STRICKEN; AMENDED RB W/I 15 DAYS
Docket Date 2023-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ RB STRICKEN W/OUT PREJUDICE TO REFILE AFTER SERVICE OF AB
Docket Date 2023-06-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 06/16/23; STRICKEN PER 6/23 ORDER
On Behalf Of Francisco Garcia
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 20 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED PER 5/25/2023 ORDER - MAILBOX 6/1/2023
On Behalf Of Francisco Garcia
Docket Date 2023-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 05/30/23
On Behalf Of Francisco Garcia
Docket Date 2023-05-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2023-05-23
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/16/2023
On Behalf Of Francisco Garcia
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ SECOND AMENDED; MAIBLOX 07/24/23
On Behalf Of Francisco Garcia
FRANCISCO GARCIA VS MARIA L. GARCIA 6D2023-0926 2022-11-07 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020 DR 005268

Parties

Name FRANCISCO GARCIA COMPANY
Role Petitioner
Status Active
Name MARIA L. GARCIA, LLC
Role Respondent
Status Active
Name HON. LATOREA SPOHR
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ In light of the copy of the order denying the motion for relief from judgment attached to the lower tribunal’s response and the notice of having scheduled an August hearing on any remaining matters pending on the docket, this petition for writ of mandamus is denied as moot.
Docket Date 2023-06-21
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on the following pleadings filed in the trial court in case number 2020 DR 005268: motion for relief from judgment, filed on May 11, 2022, and a motion to hear and rule, filed on July 22, 2022. Based on the response to the petition, it remains unclear whether the motions remain pending. It is possible that the pleadings have been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleadings are scheduled for a decision or some other action in the near future. Within twenty days from the date of this order, Judge Spohr, or the judge currently presiding over the case, shall respond to address whether the motions remain pending on the docket and, if appropriate, shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleadings; an order dismissing, in whole or in part, the pleadings with leave to amend the pleadings; or an order directing that a hearing be held.
Docket Date 2022-11-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ TRAVER, C.J., AND NARDELLA AND WHITE, JJ.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF ACTION TAKEN BY CIRCUIT COURT
On Behalf Of HON. LATOREA SPOHR
Docket Date 2023-05-08
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO COURT'S ORDER DATED MARCH 27, 2023
On Behalf Of FRANCISCO GARCIA
Docket Date 2023-04-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MARIA L. GARCIA
Docket Date 2023-03-27
Type Order
Subtype Show Cause
Description show cause; petition premature ~ The petitioner in the above-styled case has filed a Petition for Writ ofMandamus seeking to compel ruling on the following pleadings filed in the trialcourt in case number 2020 DR 005268: motion for relief from judgment, filedon May 11, 2022, and a motion to hear and rule, filed on July 22, 2022. It ispossible that the pleadings have been ruled on and for some reason the orderhas not reached the petitioner. It is also possible that the pleadings arescheduled for a decision or some other action in the near future. Therespondents shall respond to the petition for writ of mandamus within twentydays from the date of this order and shall furnish to this court and to thepetitioner a copy of any of the related orders issued by the trial court, such asa final order disposing of the pleadings; an order dismissing, in whole or inpart, the pleadings with leave to amend the pleadings; or an order directingthat a hearing be held.
Docket Date 2023-02-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of FRANCISCO GARCIA
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FRANCISCO GARCIA
Docket Date 2023-01-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within twenty days from the date of this order, the petitioner shall supplement thepetition for writ of mandamus with a certificate of service demonstrating service of the petitionon Judge Torea Spohr, failing which the petition may be subject to dismissal without furthernotice. See Fla. R. App. P. 9.100(e)(2).
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 2022-12-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2022-12-02
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of FRANCISCO GARCIA
Docket Date 2022-11-08
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2022-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-07
Type Petition
Subtype Petition
Description Petition Filed ~ WITH AFFIDAVIT FOR INSOLVENCY
On Behalf Of FRANCISCO GARCIA
FRANCISCO GARCIA VS MARIA L. GARCIA 2D2022-3617 2022-11-07 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020 DR 005268

Parties

Name FRANCISCO GARCIA COMPANY
Role Petitioner
Status Active
Name MARIA L. GARCIA, LLC
Role Respondent
Status Active
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 2022-12-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2022-12-02
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of FRANCISCO GARCIA
Docket Date 2022-11-08
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2022-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-07
Type Petition
Subtype Petition
Description Petition Filed ~ WITH AFFIDAVIT FOR INSOLVENCY
On Behalf Of FRANCISCO GARCIA
Docket Date 2022-11-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
FRANCISCO GARCIA VS STATE OF FLORIDA 2D2020-2430 2020-08-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-007921-XX

Parties

Name FRANCISCO GARCIA COMPANY
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. MICHAEL P. MC DANIEL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion for rehearing en banc is stricken as untimely.
Docket Date 2021-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FRANCISCO GARCIA
Docket Date 2021-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL MANDATE
On Behalf Of FRANCISCO GARCIA
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANCISCO GARCIA
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2020-08-24
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 FRANCISCO GARCIA
Docket Date 2020-08-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - MCDANIEL - 55 PAGES
Docket Date 2020-08-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCISCO GARCIA
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6915398705 2021-04-05 0491 PPP 3200 Old Winter Garden Rd, Ocoee, FL, 34761-4535
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-4535
Project Congressional District FL-11
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20933.46
Forgiveness Paid Date 2021-09-29
5178349005 2021-05-21 0455 PPP 18897 NW 52nd Pl, Miami Gardens, FL, 33055-2377
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 846
Loan Approval Amount (current) 846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2377
Project Congressional District FL-26
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 847.81
Forgiveness Paid Date 2021-09-07
6419538700 2021-04-04 0455 PPP 2378 NW 89th Dr, Coral Springs, FL, 33065-5624
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10880
Loan Approval Amount (current) 10880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-5624
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10914.88
Forgiveness Paid Date 2021-08-12
4570318610 2021-03-18 0455 PPP 2418 Abby Dr Apt 104, Kissimmee, FL, 34741-2721
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2309
Loan Approval Amount (current) 2309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-2721
Project Congressional District FL-09
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2319.18
Forgiveness Paid Date 2021-09-09
5962918802 2021-04-19 0455 PPS 2418 Abby Dr Apt 104, Kissimmee, FL, 34741-2721
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2309
Loan Approval Amount (current) 2309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-2721
Project Congressional District FL-09
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2317.41
Forgiveness Paid Date 2021-09-09
1965108607 2021-03-13 0455 PPP 3195 Retreat Dr, Kissimmee, FL, 34741-7895
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10285
Loan Approval Amount (current) 10285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-7895
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10353.28
Forgiveness Paid Date 2021-11-17
5398558701 2021-04-02 0455 PPS 3195 Retreat Dr, Kissimmee, FL, 34741-7895
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10285
Loan Approval Amount (current) 10285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-7895
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10343.57
Forgiveness Paid Date 2021-11-08
1798668907 2021-04-26 0455 PPS 2378 NW 89th Dr, Coral Springs, FL, 33065-5624
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10880
Loan Approval Amount (current) 10880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-5624
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10909.81
Forgiveness Paid Date 2021-08-12
5113837801 2020-05-29 0455 PPP 12882 SW 184 TERRACE, MIAMI, FL, 33177-2506
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33177-2506
Project Congressional District FL-28
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12646.18
Forgiveness Paid Date 2021-08-05
1322128903 2021-04-24 0491 PPP 805 Flewelling Ave, Ocoee, FL, 34761-2305
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4765
Loan Approval Amount (current) 4765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-2305
Project Congressional District FL-11
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6892038709 2021-04-05 0455 PPP 5920 SW 83rd St, Miami, FL, 33143-8132
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-8132
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6411218606 2021-03-23 0455 PPP 200 lakeview Dr. fapt 309, Weston, FL, 33326
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1179
Loan Approval Amount (current) 1179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326
Project Congressional District FL-23
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1185.14
Forgiveness Paid Date 2021-10-08
5539497302 2020-04-30 0491 PPP 766 Central Florida Parkway, Orlando, FL, 32824
Loan Status Date 2021-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4228
Loan Approval Amount (current) 4228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 8
NAICS code 811121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4260.09
Forgiveness Paid Date 2021-02-16
3804638905 2021-04-28 0491 PPS 3200 Old Winter Garden Rd, Ocoee, FL, 34761-4535
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-4535
Project Congressional District FL-11
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.62
Forgiveness Paid Date 2021-09-29
8454918407 2021-02-13 0491 PPS 766 Central Florida Pkwy, Orlando, FL, 32824-8502
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7828
Loan Approval Amount (current) 7828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-8502
Project Congressional District FL-09
Number of Employees 8
NAICS code 811121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7880.12
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1668711 Intrastate Hazmat 2017-08-16 30000 2015 1 1 Private(Property)
Legal Name FRANCISCO GARCIA
DBA Name FRANCISCO GARCIA LLC
Physical Address 120 DIAMOND LAKE, CRESCENT CITY, FL, 32112, US
Mailing Address 1266 NW 251 ST ST, LAWTEY, FL, 32058, US
Phone (216) 780-3114
Fax -
E-mail ADIPRZ07@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State