Search icon

MBV ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: MBV ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBV ENGINEERING, 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: 15 Jul 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2005 (20 years ago)
Document Number: G50557
FEI/EIN Number 592309095

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

Address: % TAYLOR KENNEDY LUBAS, 1835 20th Street, VERO BEACH, FL, 32960, US
Mail Address: % TAYLOR KENNEDY LUBAS, 1835 20th Street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MBV ENGINEERING, INC., 401(K) PLAN 2023 592309095 2024-05-21 MBV ENGINEERING INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH STREET, VERO BEACH, FL, 329603569

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing SHAUNAH OSWALD
Valid signature Filed with authorized/valid electronic signature
MBV ENGINEERING, INC., 401(K) PLAN 2022 592309095 2023-09-25 MBV ENGINEERING INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing SHAUNAH OSWALD
Valid signature Filed with authorized/valid electronic signature
MBV ENGINEERING, INC., 401(K) PLAN 2021 592309095 2022-06-22 MBV ENGINEERING INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
MBV ENGINEERING, INC., 401(K) PLAN 2020 592309095 2021-03-26 MBV ENGINEERING, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH STREET, VERO BEACH, FL, 329603569

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-26
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
MBV ENGINEERING, INC., 401(K) PLAN 2019 592309095 2020-01-30 MBV ENGINEERING, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH STREET, VERO BEACH, FL, 329603569

Signature of

Role Plan administrator
Date 2020-01-30
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-30
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
MBV ENGINEERING, INC., 401(K) PLAN 2018 592309095 2019-02-08 MBV ENGINEERING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH STREET, VERO BEACH, FL, 329603569

Signature of

Role Plan administrator
Date 2019-02-08
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-08
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
MBV ENGINEERING, INC. 401 (K) PLAN 2017 592309095 2018-04-13 MBV ENGINEERING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH ST, VERO BEACH, FL, 329603569

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing BRUCE MOIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-13
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
MBV ENGINEERING, INC. 401 (K) PLAN 2016 592309095 2017-04-13 MBV ENGINEERING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH ST, VERO BEACH, FL, 329603569

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-13
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
MBV ENGINEERING, INC. 401 (K) PLAN 2015 592309095 2016-04-12 MBV ENGINEERING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH ST, VERO BEACH, FL, 329603569

Signature of

Role Plan administrator
Date 2016-04-12
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-12
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
MBV ENGINEERING, INC. 401 (K) PLAN 2014 592309095 2015-04-07 MBV ENGINEERING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 7725690035
Plan sponsor’s address 1835 20TH ST, VERO BEACH, FL, 329603569

Signature of

Role Plan administrator
Date 2015-04-07
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-07
Name of individual signing JOAN BARCUS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOIA BRUCE Director 1835 20TH STREET, VERO BEACH, FL, 32960
MOIA BRUCE President 1835 20TH STREET, VERO BEACH, FL, 32960
BOWLES AARON J Vice President 1835 20TH STREET, VERO BEACH, FL, 32960
BOWLES AARON J Secretary 1835 20TH STREET, VERO BEACH, FL, 32960
BOWLES AARON J Director 1835 20TH STREET, VERO BEACH, FL, 32960
VILLAMIZAR RODOLFO Treasurer 1835 20TH STREET, VERO BEACH, FL, 32960
VILLAMIZAR RODOLFO Director 1835 20TH STREET, VERO BEACH, FL, 32960
LUBAS TAYLOR K Agent 756 BEACHLAND BLVD., VERO BEACH, FL, 32963
VILLAMIZAR RODOLFO Vice President 1835 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 % TAYLOR KENNEDY LUBAS, 1835 20th Street, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-04-04 % TAYLOR KENNEDY LUBAS, 1835 20th Street, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2023-02-28 LUBAS, TAYLOR KENNEDY -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 756 BEACHLAND BLVD., VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 2005-05-03 MBV ENGINEERING, INC. -
NAME CHANGE AMENDMENT 2004-09-24 MOSBY, MOIA, BOWLES & ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 1986-03-17 MOSBY & ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 1984-08-07 MOSBY-ROBBINS AND ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 1984-07-23 MOSBY . ROBBINS AND ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
LILLIAN D. MANNEY VS JEAN-PAUL PINELLI, SPACE COAST BUILDERS AND CONTRACTORS, INC., MBV ENGINEERING, INC., F/K/A MOSBY, MOIA, BOWLES & ASSOCIATES, INC., F/K/A MOSBY & ASSOCIATES, INC., RANDALL L. MOSBY, ET AL. 5D2018-1774 2018-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-34438

Parties

Name LILLIAN D. MANNEY
Role Appellant
Status Active
Representations Patrick F. Roche
Name JEAN-PAUL PINELLI
Role Appellee
Status Active
Representations Scott A. Cole, David Harrigan, Douglas D. Marks
Name RANDALL L. MOSBY
Role Appellee
Status Active
Name MOSBY, MOIA, BOWLES & ASSOCIATES, INC.
Role Appellee
Status Active
Name SPACE COAST BUILDERS AND CONTRACTORS, INC.
Role Appellee
Status Active
Name MBV ENGINEERING, INC.
Role Appellee
Status Active
Name MOSBY & ASSOCIATES, INC.
Role Appellee
Status Active
Name LARRY CAVALIERE
Role Appellee
Status Active
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2019-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of JEAN-PAUL PINELLI
Docket Date 2019-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of LILLIAN D. MANNEY
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA - CORRECTED 4/30/19
Docket Date 2019-02-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2018-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 308 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR OA
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEAN-PAUL PINELLI
Docket Date 2018-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEAN-PAUL PINELLI
Docket Date 2018-10-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE W/IN 5 DAYS AMEND NOTICE
Docket Date 2018-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/26 ORDER
On Behalf Of JEAN-PAUL PINELLI
Docket Date 2018-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/11
Docket Date 2018-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-08-17
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 LILLIAN D. MANNEY
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEAN-PAUL PINELLI
Docket Date 2018-07-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-1773
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ PER 6/20 ORDER
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-06-20
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL WITH 18-1773
Docket Date 2018-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/20 ORDER
On Behalf Of JEAN-PAUL PINELLI
Docket Date 2018-06-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-06-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DOUGLAS D. MARKS 0277126
On Behalf Of JEAN-PAUL PINELLI
Docket Date 2018-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT PARTIES
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-06-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PATRICK F. ROCHE 570397
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/30/18
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-06-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LILLIAN D. MANNEY VS MBV ENGINEERING, INC., F/K/A MOSBY, MOIA, BOWLES & ASSOCIATES, INC., F/K/A MOSBY & ASSOCIATES, INC., RANDALL L. MOSBY, JEAN-PAUL PINELLI, SPACE COAST BUILDERS AND CONTRACTORS, INC. AND LARRY CAVALIERE 5D2018-1773 2018-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-34438

Parties

Name LILLIAN D. MANNEY
Role Appellant
Status Active
Representations Patrick F. Roche
Name LARRY CAVALIERE
Role Appellee
Status Active
Name MOSBY, MOIA, BOWLES & ASSOCIATES, INC.
Role Appellee
Status Active
Name MBV ENGINEERING, INC.
Role Appellee
Status Active
Representations Douglas D. Marks, David Harrigan, Scott A. Cole
Name SPACE COAST BUILDERS AND CONTRACTORS, INC.
Role Appellee
Status Active
Name JEAN-PAUL PINELLI
Role Appellee
Status Active
Name RANDALL L. MOSBY
Role Appellee
Status Active
Name MOSBY & ASSOCIATES, INC.
Role Appellee
Status Active
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-02-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2019-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-12-19
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 LILLIAN D. MANNEY
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 1/14/19
Docket Date 2018-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MBV ENGINEERING, INC.
Docket Date 2018-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/10
On Behalf Of MBV ENGINEERING, INC.
Docket Date 2018-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of MBV ENGINEERING, INC.
Docket Date 2018-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 308 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/11
Docket Date 2018-08-22
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 LILLIAN D. MANNEY
Docket Date 2018-07-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-1774
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ PER 6/20 ORDER
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/20 ORDER
On Behalf Of MBV ENGINEERING, INC.
Docket Date 2018-06-20
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL WITH 18-1774
Docket Date 2018-06-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MBV ENGINEERING, INC.
Docket Date 2018-06-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOTT A. COLE 0885630
On Behalf Of MBV ENGINEERING, INC.
Docket Date 2018-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT PARTIES
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-06-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PATRICK F. ROCHE 570397
On Behalf Of LILLIAN D. MANNEY
Docket Date 2018-06-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DOUGLAS D. MARKS 0277126
On Behalf Of MBV ENGINEERING, INC.
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/30/18
On Behalf Of LILLIAN D. MANNEY

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4700667101 2020-04-13 0455 PPP 1835 20th Street, Vero Beach, FL, 32960
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520000
Loan Approval Amount (current) 520000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 35
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 523293.33
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State