Search icon

POULTRY AND INDUSTRIAL SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POULTRY AND INDUSTRIAL SUPPLIERS, 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: 10 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: M03862
FEI/EIN Number 592700638

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

Address: 12201 SW 132ND COURT, MIAMI, FL, 33186, US
Mail Address: 12201 SW 132ND COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MILAGRO L Director 11850 S.W. 94TH STREET, MIAMI, FL, 33186
MENENDEZ RICARDO President 9473 SW 125TH TERRACE, MIAMI, FL, 33176
MENENDEZ FELICITA Secretary 9473 SW 125TH TERRACE, MIAMI, FL, 33176
MENENDEZ RICARDO A Agent 9473 S.W. 125TH TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-02 MENENDEZ, RICARDO A -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 9473 S.W. 125TH TERRACE, MIAMI, FL 33176 -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-30 12201 SW 132ND COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1998-07-30 12201 SW 132ND COURT, MIAMI, FL 33186 -
REINSTATEMENT 1996-09-06 - -

Court Cases

Title Case Number Docket Date Status
INCUBACOL, S.A.S., VS POULTRY AND INDUSTRIAL SUPPLIERS, INC., 3D2021-1063 2021-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-29900

Parties

Name INCUBACOL, S.A.S.
Role Appellant
Status Active
Representations Douglas F. Eaton
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Role Appellee
Status Active
Representations ANTONIO M. HERNANDEZ, JR., ERIC BLUESTEIN, CHRISTOPHER J. KING, Manuel L. Dobrinsky, Carlos A. Velasquez

Docket Entries

Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/21/2022
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2022-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/17/2022
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 01/18/2022
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2021-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2021-10-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2021-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-05 days to 10/18/2021
Docket Date 2021-10-13
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 INCUBACOL, S.A.S.
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/13/2021
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/13/2021
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/14/21
Docket Date 2023-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response in Opposition to Appellant’s Motion for Written Opinion, Rehearing, and Rehearing En Banc, filed on December 6, 2022, is noted. Upon consideration, Appellant’s Motion for a Written Opinion and Rehearing is hereby denied. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2022-12-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FORWRITTEN OPINION, REHEARING, AND REHEARING EN BANC
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2022-11-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant’s Motion for Written Opinion, Rehearing, and Rehearing En Banc.
Docket Date 2022-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR WRITTEN OPINION,REHEARING, AND REHEARING EN BANC
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-08-23
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2022-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to File a Corrected Reply Brief is granted, and the Corrected Reply Brief attached to said Motion is accepted by the Court.
Docket Date 2022-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION TO FILECORRECTED REPLY BRIEF
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2022-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2022-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including May 27, 2022, with no further extensions allowed.
Docket Date 2022-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/20/2022
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on March 18, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2022-03-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2022-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2022-03-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on March 15, 2022, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2022-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 18, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2021-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2021-05-05
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
POULTRY AND INDUSTRIAL SUPPLIERS, INC., VS INCUBACOL, S.A.S., 3D2019-2504 2019-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-29900

Parties

Name POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Role Appellant
Status Active
Representations ANTONIO M. HERNANDEZ, JR., CHRISTOPHER J. KING
Name INCUBACOL, S.A.S.
Role Appellee
Status Active
Representations Douglas F. Eaton, Manuel L. Dobrinsky, ERIC BLUESTEIN, Carlos A. Velasquez
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-08-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2020-08-27
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, NOVEMBER 3, 2020, at 9:30 o’clock a.m., with ten (10) minutes allowed each side for presentation of oral argument.. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including July 27, 2020, with no further extensions allowed.
Docket Date 2020-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2020-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2020-05-26
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2020-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including May 23, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/23/20
Docket Date 2020-03-23
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 INCUBACOL, S.A.S.
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/24/20
Docket Date 2020-02-19
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 INCUBACOL, S.A.S.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INCUBACOL, S.A.S.
Docket Date 2020-01-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 1/24/20
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of POULTRY AND INDUSTRIAL SUPPLIERS, INC.
Docket Date 2019-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
Amendment 2017-07-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6006907100 2020-04-14 0455 PPP 12201 SW 132 ST, MIAMI, FL, 33186-7522
Loan Status Date 2022-10-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196389
Loan Approval Amount (current) 196389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33186-7522
Project Congressional District FL-28
Number of Employees 15
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199225.73
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State