Search icon

WILLIAM RAMBAUM, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM RAMBAUM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM RAMBAUM, P.A. 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 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: J52564
FEI/EIN Number 592763227

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

Address: 3684 Tampa Road, Unit 2, Oldsmar, FL, 34677, US
Mail Address: 828 Lucas Ln, Ste. 2, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rambaum Wanda President 828 Lucas Ln, Oldsmar, FL, 34677
Rambaum Wanda Director 828 Lucas Ln, Oldsmar, FL, 34677
RAMBAUM WILLIAM B Agent 828 Lucas Ln, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-06 3684 Tampa Road, Unit 2, Oldsmar, FL 34677 -
REINSTATEMENT 2024-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 828 Lucas Ln, Oldsmar, FL 34677 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2024-06-18 - -
VOLUNTARY DISSOLUTION 2024-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 RAMBAUM, WILLIAM B -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 3684 Tampa Road, Unit 2, Oldsmar, FL 34677 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF HOLLIE A. CARTER, BY AND THROUGH LAWSON CARTER, THE PERSONAL REPRESENTATIVE VS WILLIAM RAMBAUM, P. A. 2D2022-0219 2022-01-20 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CP-195

Parties

Name LAWSON CARTER, THE PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Name ESTATE OF: HOLLIE A. CARTER
Role Appellant
Status Active
Representations DUSTIN D. DEESE, ESQ., JENNIFER ERIN JONES, ESQ.
Name HON. VIVIAN T. CORVO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name WILLIAM RAMBAUM, P.A.
Role Appellee
Status Active
Representations CURRAN K. PORTO, ESQ., WILLIAM RAMBAUM, ESQ., KENNAN G. DANDAR, ESQ., PEDRO W. RODRIGUEZ, ESQ., TOMMY EUGENE GREGORY, ESQ.

Docket Entries

Docket Date 2023-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-12-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The reply brief is stricken. The amended reply brief is accepted as filed.
Docket Date 2022-10-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ AMENDED1 REPLY BRIEF OF APPELLANT THE ESTATE OF HOLLIE A. CARTER, BY AND THROUGH LAWSON CARTER, THE PERSONAL REPRESENTATIVE
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2022-10-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s reply brief •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE REPLY BRIEF
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2022-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 30 PAGES
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 9/28/22
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2022-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal 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.
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENTTHE RECORD WITH HEARING TRANSCRIPT
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2022-07-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of WILLIAM RAMBAUM, P. A.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/22/22
On Behalf Of WILLIAM RAMBAUM, P. A.
Docket Date 2022-05-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2022-05-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ *CONFIDENTIAL* 10 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-18
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2022-01-25
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM RAMBAUM, P. A.
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM RAMBAUM, P. A.
Docket Date 2022-01-24
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record ~ This probate appeal is structured as a final appeal. If the appellants elect toproceed without a record or the appellees direct a record to be prepared, pursuant to Florida Rule of Appellate Procedure 9.170(c), a copy of such direction shall be filed with this court when served on the clerk of the lower tribunal.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2022-10-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 21, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Andrea T. Smith, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, 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 2022-09-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**REPLY BRIEF OF APPELLANT THE ESTATE OF HOLLIE A. CARTER, BY AND THROUGH LAWSON CARTER, THE PERSONAL REPRESENTATIVE
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2022-07-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. In addition, an appendix is improperly attached to the answer brief, contrary to rule 9.220(c), which requires the appendix to be filed as a separate document. Appellee shall file an amended brief and separate appendix within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
LAWSON CARTER AS PERSONAL REPRESENTATIVE OF THE ESTATE HOLLIE A. CARTER VS WILLIAM RAMBAUM, P. A. 2D2019-3484 2019-09-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CP-195

Parties

Name ESTATE OF: HOLLIE A. CARTER
Role Appellant
Status Active
Representations CURRAN K. PORTO, ESQ., PEDRO W. RODRIGUEZ, ESQ.
Name LAWSON CARTER, THE PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Name WILLIAM RAMBAUM, P.A.
Role Appellee
Status Active
Representations LEONARD H. JOHNSON, ESQ., KENNAN G. DANDAR, ESQ., WILLIAM RAMBAUM, ESQ., JAMES H.K. BRUNER, SR., ESQ., TOMMY EUGENE GREGORY, ESQ.
Name HON. CATHERINE M. CATLIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 132 PAGES
Docket Date 2020-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-03
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Both parties have submitted appendices containing items that do not appear in the record on appeal. Appellant's appendix contains the transcript of the August 27, 2019, hearing on the Appellee's Motion in Limine. Appellee's appendix contains the Appellee's Complaint in the Declaratory Judgment Action, the Appellant's Answer and Affirmative Defenses in the Declaratory Judgment Action, and the Contract for the Sale of the Basswood Property. Within three days of the date of this order, Appellant shall make arrangements with the clerk of the circuit court for the supplementation of the record with the transcript of the August 27, 2019 hearing on Appellee's Motion in Limine and Appellee shall make arrangements with the clerk of the circuit court for the supplementation of the record with the Appellee's Complaint in the Declaratory Judgment Action, the Appellant's Answer and Affirmative Defenses in the Declaratory Judgment Action, and the Contract for the Sale of the Basswood Property. The circuit court clerk shall transmit the supplemental record to this court within ten days from the date of this order.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 30, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2020-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 15, 2020.
Docket Date 2020-04-30
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 ESTATE OF: HOLLIE A. CARTER
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 1, 2020.
Docket Date 2020-03-31
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 ESTATE OF: HOLLIE A. CARTER
Docket Date 2020-03-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ BOOKMARKED
On Behalf Of WILLIAM RAMBAUM, P. A.
Docket Date 2020-03-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM RAMBAUM, P. A.
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by March 12, 2020.
Docket Date 2020-02-25
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 WILLIAM RAMBAUM, P. A.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 2, 2020.
Docket Date 2020-01-10
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 WILLIAM RAMBAUM, P. A.
Docket Date 2019-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ lt order
On Behalf Of WILLIAM RAMBAUM, P. A.
Docket Date 2019-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM RAMBAUM, P. A.
Docket Date 2019-12-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-11-18
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 ESTATE OF: HOLLIE A. CARTER
Docket Date 2019-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CATLIN **CONFIDENTIAL** 902 PAGES
Docket Date 2019-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2019-10-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The style of this case has been amended as reflected in the caption of this order.This court's September 12, 2019, order to show cause is discharged. This appeal shall proceed.To the extent that text of the appellee's "reply and motion to dismiss" includes a request or argument for dismissal, which it does not appear to do, the appellee's motion to dismiss is denied. The appellant shall submit the filing fee within 10 days of the date of this order, failing which the appeal will be subject to dismissal without further notice.
Docket Date 2019-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S REPLY AND MOTION TO DISMISS
On Behalf Of WILLIAM RAMBAUM, P. A.
Docket Date 2019-10-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall reply to the appellant's response to this court's order to show cause within 10 days of the date of this order.
Docket Date 2019-09-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ATTACHMENTS TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2019-09-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ESTATE OF: HOLLIE A. CARTER
Docket Date 2019-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-12
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED - SEE 10/25/19 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ESTATE OF: HOLLIE A. CARTER

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-11-06
Revocation of Dissolution 2024-06-18
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-01-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3862595001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WILLIAM RAMBAUM P.A.
Recipient Name Raw WILLIAM RAMBAUM P.A.
Recipient DUNS 844282918
Recipient Address 28960 U.S. HIGHWAY 19N #100, CLEARWATER, PINELLAS, FLORIDA, 33761-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214878307 2021-01-25 0455 PPS 3684 Tampa Rd Unit 2, Oldsmar, FL, 34677-6351
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) 34165
Loan Approval Amount (current) 34165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-6351
Project Congressional District FL-13
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34403.21
Forgiveness Paid Date 2021-10-06
2616997202 2020-04-16 0455 PPP 3684 TAMPA RD, OLDSMAR, FL, 34677
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31912.5
Loan Approval Amount (current) 31912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32197.05
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State