Search icon

TROYER BROTHERS FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TROYER BROTHERS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROYER BROTHERS FLORIDA, 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: 16 Jun 1986 (39 years ago)
Document Number: J19444
FEI/EIN Number 592682036

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

Address: 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913, US
Mail Address: 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZYD47LWTXSL360 J19444 US-FL GENERAL ACTIVE 1986-06-16

Addresses

Legal C/O GFPAC SERVICES, LLC, Naples, US-FL, US, 34108
Headquarters 14700 Troyer Brothers Road, Fort Myers, US-FL, US, 33913

Registration details

Registration Date 2015-04-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-05-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As J19444

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TROYER BROTHERS FLORIDA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 592682036 2024-05-03 TROYER BROTHERS FLORIDA INC 151
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 423300
Sponsor’s telephone number 2393695588
Plan sponsor’s address 14700 TROYER BROTHERS RD, FORT MYERS, FL, 33913

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
TROYER BROTHERS FLORIDA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 592682036 2023-10-12 TROYER BROTHERS FLORIDA INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 423300
Sponsor’s telephone number 2393695588
Plan sponsor’s address 14700 TROYER BROTHERS RD, FORT MYERS, FL, 33913

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GFPAC SERVICES, LLC Agent -
TROYER AARON Director 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913
TROYER AARON President 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913
TROYER DAVID DVAS 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913
TROYER VERNON Director 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913
TROYER VERNON Vice President 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913
TROYER VERNON Secretary 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913
TROYER VERNON Treasurer 14700 TROYER BROTHERS ROAD, FT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-08-06 GFPAC SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-08-06 5551 RIDGEWOOD DRIVE, Suite 501, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 14700 TROYER BROTHERS ROAD, FT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2010-03-11 14700 TROYER BROTHERS ROAD, FT MYERS, FL 33913 -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N A VS TROYER BROTHERS FLORIDA, INC. 2D2016-1074 2016-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-2932

Parties

Name WELLS FARGO BANK, N A
Role Appellant
Status Active
Representations JAY J. THORNTON, ESQ., CHRISTOPHER N. JOHNSON, ESQ., CARRIE ANN WOZNIAK, ESQ.
Name TROYER BROTHERS FLORIDA, INC.
Role Appellee
Status Active
Representations MICHAEL T. TRAFICANTE, ESQ., JEFFREY D. FRIDKIN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Both Appellant Wells Fargo Bank, N.A., and Appellee Troyer Brothers Florida, Inc., move for appellate attorneys' fees and costs based on sections 57.041, 59.46, and 768.79, Florida Statutes (2016), and corresponding settlement offers.Appellee's motion as to appellate attorneys' fees is granted as to entitlement for a reasonable amount to be determined by the trial court. See Fla. R. App. P. 9.400(b). Appellant's motion for appellate attorneys' fees is denied.Appellant's and Appellee's requests for costs are stricken without prejudice to file a timely motion with the trial court for its determination as to both entitlement and a reasonable amount. See Fla. R. App. P. 9.400(a).
Docket Date 2016-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-08-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-08-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-08-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Grant eot to file response to AE's motion for attorney' fees 8/12/16
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO RESPOND TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-07-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-07-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-07-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-07-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ to file amicus brief
Docket Date 2016-07-06
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE TROYER BROTHERS FLORIDA, INC.'S MEMORANDUM IN OPPOSITION TO THE MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE FILED BY FLORIDA BANKERS ASSOCIATION
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-07-01
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA BANKERS ASSOCIATION'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE AND MOTION FOR EXTENSION OF TIME TO FILE AMICUS BRIEF
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMICUS BRIEF
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-IB DUE 06/24/16
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2016-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - ib due 06/17/16
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD **FTP**
Docket Date 2016-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLS FARGO BANK, N A
BANK OF AMERICA CORPORATION VS TROYER BROTHERS FLORIDA, INC. 2D2015-5743 2015-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-002903

Parties

Name BANK OF AMERICA CORPORATION
Role Appellant
Status Active
Representations JAY J. THORNTON, ESQ., CHRISTOPHER N. JOHNSON, ESQ.
Name TROYER BROTHERS FLORIDA, INC.
Role Appellee
Status Active
Representations JEFFREY D. FRIDKIN, ESQ., MICHAEL T. TRAFICANTE, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S REQUEST FOR WRITTEN OPINION AND MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION AND REHEARING EN BANC
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2017-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S REQUEST FOR WRITTEN OPINION AND MOTION FORREHEARING, CLARIFICATION, CERTIFICATION AND REHEARINGEN BANC
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2017-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion as to appellate attorneys' fees is granted and the matter is remanded to the trial court to determine the appropriate amount of the award.Appellee's request for costs is stricken without prejudice to file a timely motion with the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-08-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike certain portions of appellant's reply brief is denied.
Docket Date 2016-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKECERTAIN PORTIONS OF APPELLANT'S REPLY BRIEF
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-07-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "appellee's motion to strike certain portions of appellant's reply brief."
Docket Date 2016-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE CERTAIN PORTIONS OF APPELLANT'S REPLY BRIEF
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-07-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-07-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Grant eot response to AE's mtn/attys fees and costs 7/8/16
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 07/08/16
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-06-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-06-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/08/16
On Behalf Of TROYER BROTHERS FLORIDA, INC.
Docket Date 2016-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-04-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOL 3 OF 3
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2016-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-IB DUE 04/14/16
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/07/16
On Behalf Of BANK OF AMERICA CORPORATION
Docket Date 2016-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BANK OF AMERICA CORPORATION
FLORIDA WILDLIFE FEDERATION VS DEPT. OF COMMUNITY AFFAIRS, ET AL., 2D2011-3925 2011-08-11 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-2988GM

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Appellant
Status Active
Representations THOMAS W. REESE, ESQ.
Name CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS F
Role Appellee
Status Active
Name TROYER BROTHERS FLORIDA, INC.
Role Appellee
Status Active
Name OLD CORKSCREW PLANTATION, L L
Role Appellee
Status Active
Name OLD CORKSCREW PLANTATION V, L
Role Appellee
Status Active
Name NICK BATOS
Role Appellee
Status Active
Name COLLIER CO. AUDUBON SOCIETY, I
Role Appellee
Status Active
Name DEPT. OF COMMUNITY AFFAIRS
Role Appellee
Status Active
Representations SUSAN STEPHENS, ESQ., LYNETTE C. NORR, ESQ., RALF G. BROOKES, ESQ., MICHAEL T. TRAFICANTE, ESQ., GREGORY N. WOODS, ESQ., KENNETH G. OERTEL, ESQ., ROGERS SIMS, ESQ., GREGORY T. STEWART, ESQ., RUSSELL P. SCHROPP, ESQ., CHARLES MANN, ESQ., ANGELA K. OERTEL, ESQ., JASON BOFFEY, ESQ., SUSAN M. HENDERSON, ESQ., NEALE MONTGOMERY, ESQ.
Name F F D LAND CO, INC.
Role Appellee
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Name ESTERO COUNCIL OF COMMUNITY LE
Role Appellee
Status Active

Docket Entries

Docket Date 2014-09-10
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam, and Crenshaw.
Docket Date 2011-08-18
Type Disposition by Order
Subtype Dismissed
Description writ dismissal
Docket Date 2011-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-11
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX
On Behalf Of FLORIDA WILDLIFE FEDERATION

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6594957709 2020-05-01 0455 PPP 14700 Troyer Brothers Rd, Fort Myers, FL, 33913
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1489517
Loan Approval Amount (current) 1489517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Fort Myers, LEE, FL, 33913-2000
Project Congressional District FL-19
Number of Employees 210
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1501637.18
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State