Search icon

GULF MARINE REPAIR CORPORATION - Florida Company Profile

Company Details

Entity Name: GULF MARINE REPAIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF MARINE REPAIR CORPORATION 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: 04 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: M70644
FEI/EIN Number 650032996

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

Address: 1800 GRANT STREET, TAMPA, FL, 33605
Mail Address: 1800 GRANT STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL PANCHO Vice President 1800 GRANT STREET, TAMPA, FL, 33605
WYATT RONNIE Vice President 1800 GRANT STREET, TAMPA, FL, 33605
West Dale Treasurer 1800 GRANT STREET, TAMPA, FL, 33605
Hendry Martha K Director 1800 GRANT STREET, TAMPA, FL, 33605
Hendry James M Director 1800 GRANT STREET, TAMPA, FL, 33605
McCreary Richard Director 1800 GRANT STREET, TAMPA, FL, 33605
Hendry Brittany K Agent 100 N. Tampa Street, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088148 GULF MARINE ACTIVE 2011-09-07 2026-12-31 - 1800 GRANT STREET, TAMPA, FL, 33605, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Hendry , Brittany K -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 100 N. Tampa Street, 1900, TAMPA, FL 33602 -
AMENDMENT 2009-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 1800 GRANT STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2009-01-13 1800 GRANT STREET, TAMPA, FL 33605 -

Court Cases

Title Case Number Docket Date Status
Gulf Marine Repair Corporation, Petitioner(s) v. Bob Henriquez, etc., et al, Respondent(s) SC2024-0083 2024-01-17 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2020-2613

Parties

Name GULF MARINE REPAIR CORPORATION
Role Petitioner
Status Active
Representations Chris William Altenbernd, Eleanor Hadden Sills
Name Bob Henriquez
Role Respondent
Status Active
Representations William David Shepherd, Loren Levy
Name Tampa Port Authority
Role Respondent
Status Active
Name Jim Zingale
Role Respondent
Status Active
Representations Timothy E. Dennis
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Doug Belden
Role Respondent
Status Active
Representations David Smolker, Sydney Elizabeth Rodkey, Brian Thomas Fitzgerald

Docket Entries

Docket Date 2024-02-15
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent Bob Henriquez, Hillsborough County Property Appraiser
On Behalf Of Bob Henriquez
View View File
Docket Date 2024-01-18
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner, Gulf Marine Repair Corporation
On Behalf Of Gulf Marine Repair Corporation
View View File
Docket Date 2024-01-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-01-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Gulf Marine Repair Corporation
View View File
Docket Date 2024-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of January 17, 2024, seeking review of opinion dated July 7, 2023, in which rehearing was denied December 12, 2023.
View View File
Docket Date 2024-01-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Gulf Marine Repair Corporation
View View File
Docket Date 2024-10-02
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Bob Henriquez, etc. Petitioner(s) v. Hillsborough County Aviation Authority, Respondent(s) SC2023-1461 2023-10-23 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2020-3602;

Parties

Name Bob Henriquez
Role Petitioner
Status Active
Representations William David Shepherd
Name Hillsborough County Aviation Authority
Role Respondent
Status Active
Representations Marie Attaway Borland, B. Ben Dachepalli, Robert E V Kelley, Jr.
Name GULF MARINE REPAIR CORPORATION
Role Amicus - Respondent
Status Interim
Representations Chris William Altenbernd
Name Tampa Port Authority
Role Amicus - Respondent
Status Interim
Name Hon. Anne-Leigh Gaylord Moe
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Bob Henriquez
View View File
Docket Date 2023-11-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Amicus Curiae Intent to Appear
On Behalf Of Gulf Marine Repair Corporation
View View File
Docket Date 2023-11-22
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent
On Behalf Of Hillsborough County Aviation Authority
View View File
Docket Date 2023-10-30
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner, Bob Henriquez, Hillsborough Property Appraiser
On Behalf Of Bob Henriquez
View View File
Docket Date 2023-10-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bob Henriquez
View View File
Docket Date 2023-10-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-10-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction -- Multiple Bases: Class of Constitutional Officers, Direct Conflict of Decisions, Certified Great Public Importance
On Behalf Of Bob Henriquez
View View File
Docket Date 2024-08-21
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied. This cause also having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
GULF MARINE REPAIR CORPORATION, Appellant(s) v. BOB HENRIQUEZ, AS PROPERTY APPRAISER, Appellee(s). 2D2020-2613 2020-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10850

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-4485

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-12333

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-11070

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11746

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-11042

Parties

Name GULF MARINE REPAIR CORPORATION
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ.
Name BOB HENRIQUEZ, AS PROPERTY APPRAISER
Role Appellee
Status Active
Representations Loren E. Levy, Esq., BRIAN T. FITZGERALD, ESQ., DAVID SMOLKER, ESQ., TIMOTHY E. DENNIS, A.A.G.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Supreme Court
Subtype Supreme Court Order
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). CANADY, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur.
Docket Date 2024-01-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-01-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2024-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a ~ Appellant's motion for certification, for rehearing en banc, and for clarification orrehearing is denied.NORTHCUTT and SILBERMAN, JJ., Concur.LaROSE, J., Concurs in part but would grant the request for certification.
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR CERTIFICATION,MOTION FOR REHEARING EN BANC, AND MOTION FORCLARIFICATION OR REHEARING
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2023-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR CERTIFICATION,MOTION FOR REHEARING EN BANC, AND MOTION FORCLARIFICATION OR REHEARING
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2023-08-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as appellant's counsel is granted, and Attorneys Marie A. Borland and Robert E.V. Kelley, Jr. are relieved of further appellate responsibilities. Attorney Chris W. Altenbernd remains counsel of record for Appellant.
Docket Date 2023-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's unopposed motion for extension of time to file a motion for rehearing is granted, and the motion for rehearing shall be filed by August 7, 2023.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **Amended**TO FILE MOTIONS FOR REHEARING
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2023-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney William D. Shepherd to withdraw as counsel for the Appellee Hillsborough County Property Appraiser is granted, and Attorney Shepherd is relieved of further appellate responsibilities.
Docket Date 2023-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2022-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2022-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SUPPLEMENTAL NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2022-05-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2022-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2021-09-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 29, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Edward C. LaRose. 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. 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.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 of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-06-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/23/21
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-05-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2021-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ In the appendix to the answer brief, the page numbers do not match the pagination displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-04-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ PAGINATION ERROR
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/23/21
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2021-02-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/22/21 LAST REQUEST
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/22/21
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/23/20
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 6192 PAGES
Docket Date 2020-09-24
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ Appellants' motions to travel together are granted only to the extent that appeals 2D20-2605 and 2D20-2613 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal. To the extent that the motions seek an extension of time pending the resolution of the motions to travel together, the motions are denied as unnecessary. See Fla. R. App. P. 9.300(b), (d).
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2020-09-14
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ UNOPPOSED JOINT MOTION TO TRAVEL TOGETHER AND TO EXTEND APPELLATE DEADLINES
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 70Z08524CIBCT0009 2024-01-09 2024-06-21 2024-06-21
Unique Award Key CONT_AWD_70Z08524CIBCT0009_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4738752.66
Current Award Amount 5514193.77
Potential Award Amount 5514193.77

Description

Title USCGC HUDSON DD FY24
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J998: NON-NUCLEAR SHIP REPAIR (EAST)

Recipient Details

Recipient GULF MARINE REPAIR CORP
UEI XH85NXRPGG71
Recipient Address UNITED STATES, 1800 GRANT ST, TAMPA, HILLSBOROUGH, FLORIDA, 336056042
PURCHASE ORDER AWARD 70Z08023PMECP0100 2023-05-10 2023-05-24 2023-05-24
Unique Award Key CONT_AWD_70Z08023PMECP0100_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 19975.00
Current Award Amount 19975.00
Potential Award Amount 19975.00

Description

Title CONTRACT CLOSEOUT - REEFER ASW PIPING REPAIR
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient GULF MARINE REPAIR CORP
UEI XH85NXRPGG71
Recipient Address UNITED STATES, 1800 GRANT ST, TAMPA, HILLSBOROUGH, FLORIDA, 336056042
PURCHASE ORDER AWARD 70Z08023PMECP0036 2023-01-12 2023-02-12 2023-02-12
Unique Award Key CONT_AWD_70Z08023PMECP0036_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 7975.00
Current Award Amount 7975.00
Potential Award Amount 7975.00

Description

Title CONTRACT CLOSEOUT - USCGC VENTUROUS FUEL LINE REPAIR
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes W036: LEASE OR RENTAL OF EQUIPMENT- SPECIAL INDUSTRY MACHINERY

Recipient Details

Recipient GULF MARINE REPAIR CORP
UEI XH85NXRPGG71
Recipient Address UNITED STATES, 1800 GRANT ST, TAMPA, HILLSBOROUGH, FLORIDA, 336056050
PO AWARD DJFA2CRG252 2012-07-24 2012-08-25 2012-08-25
Unique Award Key CONT_AWD_DJFA2CRG252_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title BARGE RENTAL IGF::OT::IGF
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient GULF MARINE REPAIR CORP
UEI XH85NXRPGG71
Legacy DUNS 185713369
Recipient Address 1800 GRANT ST, TAMPA, 336056050, UNITED STATES
DCA AWARD N4002708C0071 2008-09-23 2008-10-20 2008-10-20
Unique Award Key CONT_AWD_N4002708C0071_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LCU-1681, ROH
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J998: NON-NUCLEAR SHIP REPAIR (EAST)

Recipient Details

Recipient GULF MARINE REPAIR CORP
UEI XH85NXRPGG71
Legacy DUNS 185713369
Recipient Address 1200 SERTOMA DR, TAMPA, 336056050, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347884231 0420600 2024-11-18 1800 GRANT ST., TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-11-18
Emphasis N: FALL

Related Activity

Type Complaint
Activity Nr 2231994
Safety Yes
345145908 0420600 2021-02-11 1800 GRANT ST., TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-02-11
Case Closed 2021-06-21

Related Activity

Type Complaint
Activity Nr 1727284
Safety Yes
340885417 0420600 2015-09-01 1800 GRANT ST., TAMPA, FL, 33605
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-09-01
Emphasis L: EISAOF
Case Closed 2016-02-24

Related Activity

Type Inspection
Activity Nr 1088538
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E06 I
Issuance Date 2016-01-05
Abatement Due Date 2016-02-05
Current Penalty 3600.0
Initial Penalty 6000.0
Final Order 2016-01-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(6)(i): The employer did not obtain from the physician or other licensed health care professional (PLHCP) a written recommendation regarding the employee's ability to use the respirator: a) For the Gulf Marine establishment at 1800 Grant St., Tampa, FL on the vessel "The Everglades", as observed on or about 09/01/2015, employees were provided with and required to use either half-face cartridge type respirators or N-95 filtering face piece respirators. Records of medical evaluations for employee use of respirators were not available.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2016-01-05
Abatement Due Date 2016-02-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-28
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) was used, and at least annually thereafter: a) For the Gulf Marine establishment at 1800 Grant St., Tampa, FL on the vessel "The Everglades", employees were required to use respirators while working in confined spaces/ballast tanks. Employees were not fit tested prior to being given and using respirators.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2016-01-05
Abatement Due Date 2016-02-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary: a) For the Gulf Marine establishment at 1800 Grant St., Tampa, FL on the vessel "The Everglades" as observed on or about 09/01/2015, employees were not trained on the usage of respirators. Employees were unaware when it was required to wear respirators and under what conditions and locations respirators were required.
Citation ID 01002
Citaton Type Serious
Standard Cited 19150073 D
Issuance Date 2016-01-05
Abatement Due Date 2016-02-05
Current Penalty 4200.0
Initial Penalty 7000.0
Final Order 2016-01-28
Nr Instances 3
Nr Exposed 20
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.73(d): When employees were exposed to unguarded edges of decks, platforms, flats, or similar flat surfaces, more than 5 feet above a solid surface, the edges were not guarded by adequate guardrails meeting the requirements of 29 CFR 1915.71(j)(1) and (2). a) For the Gulf Marine establishment at 1800 Grant St., Tampa, FL, as occurring on 08/24/2015, an employee fell approximately 25 feet while working inside of a ballast tank on the vessel "The Everglades". The employee sustained head trauma and was hospitalized. A platform where the employee had been working did not have guardrails which met the requirements of 29 CFR 1910.71(j)(1) and (2) in that the chains used as guardrails were not installed over the working surface and were not taut but observed to deflect with applied force. The platform the employee was working off of was only 4 ft. and 3 inches wide. b) For the Gulf Marine establishment at 1800 Grant St., Tampa, FL, as occurring on the vessel "The Everglades" on or about the dates from 08/21/2015 - 08/24/2015, employees worked from staging and permanent platforms were exposed to fall hazards of approximately 25 feet due to there being one staging section with a gap to fall through and no fall protection. c) For the Gulf Marine establishment at 1800 Grant St., Tampa, FL, as occurring on the vessel "The Everglades" on or about the week of 08/17/2015, employees were exposed to fall hazards of approximately 25 feet while installing safety chains without any fall protection.
Citation ID 01003
Citaton Type Serious
Standard Cited 19150181 D
Issuance Date 2016-01-05
Abatement Due Date 2016-02-05
Current Penalty 3600.0
Initial Penalty 6000.0
Final Order 2016-01-28
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.181(d): When work was performed immediately adjacent to an open-front energized board or in back of an energized board, the board was not covered or some other equally safe means were not used to prevent contact with any of the energized parts. a) For the worksite at 1800 Grant St., Tampa, FL 33605, as observed on or about 09/01/2015 on the vessel "The Everglades", iron work activity was conducted a feet adjacent to a live, 480 volt, open and exposed electrical box. Workers, as part of their normal job activity, had to walk past the open face/front of the live box to access a fixed ladder to a lower deck. The ladder access point was 1-2 feet from the box. As a result, workers were exposed to electric shock hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19150012 D05
Issuance Date 2016-01-05
Abatement Due Date 2016-02-05
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2016-01-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.12(d)(5): The employer did not certify that the training required by paragraphs (d)(1) through (d)(4) of this section had been accomplished. a) For the establishment at 1800 Grant St., Tampa, FL, on the vessel "The Everglades", as observed on or about 09/01/2015, a certification record for all employees' training for work inside confined spaces was not available. Employees welded inside ballast tanks.
Citation ID 02002
Citaton Type Other
Standard Cited 19150508 F01
Issuance Date 2016-01-05
Abatement Due Date 2016-02-05
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2016-01-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.508(f)(1): The employer did not ensure that the records included the employee's name, trainer's name, type of training, and date(s) on which training took place. a) For the Gulf Marine establishment at 1800 Grant St., Tampa, FL on the vessel "The Everglades" as observed on or about 09/01/2015, documentation of employee training on fire hazards as required in 29 CFR 1915.508 was not available.
316388941 0420600 2012-02-17 1800 GRANT ST., TAMPA, FL, 33605
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-02-17
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-05-09

Related Activity

Type Inspection
Activity Nr 316388933

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150075 B
Issuance Date 2012-04-24
Abatement Due Date 2012-05-07
Current Penalty 2868.75
Initial Penalty 3825.0
Nr Instances 1
Nr Exposed 150
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19150075 D
Issuance Date 2012-04-24
Abatement Due Date 2012-05-12
Current Penalty 2868.75
Initial Penalty 3825.0
Nr Instances 2
Nr Exposed 3
Gravity 05
314100843 0420600 2009-12-18 1800 GRANT STREET, TAMPA, FL, 33605
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-12-18
Emphasis S: SHIPYARDS, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2009-12-21

Related Activity

Type Inspection
Activity Nr 313361750
313361750 0420600 2009-05-07 1800 GRANT STREET, TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-19
Emphasis S: SHIPYARDS, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2010-04-20

Related Activity

Type Complaint
Activity Nr 207266701
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100180 B02
Issuance Date 2009-10-23
Abatement Due Date 2009-11-04
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100184 I01
Issuance Date 2009-10-23
Abatement Due Date 2009-11-04
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Gravity 01
311129647 0420600 2007-05-22 1200 SERTOMA DRIVE, TAMPA, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-22
Emphasis L: XBOATPRG, N: SSTARG06
Case Closed 2007-10-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2007-06-12
Abatement Due Date 2007-06-30
Current Penalty 618.75
Initial Penalty 825.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19150134 B
Issuance Date 2007-06-12
Abatement Due Date 2007-06-30
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19150134 F
Issuance Date 2007-06-12
Abatement Due Date 2007-06-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2007-06-12
Abatement Due Date 2007-06-30
Current Penalty 618.75
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2007-06-12
Abatement Due Date 2007-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
109316307 0420600 1997-08-25 1200 SERTOMA DRIVE, TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-02-10
Case Closed 1998-03-17

Related Activity

Type Complaint
Activity Nr 202353363
Health Yes
Type Complaint
Activity Nr 202353678
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19151200 E01 I
Issuance Date 1998-02-18
Abatement Due Date 1998-03-23
Current Penalty 676.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19151200 H
Issuance Date 1998-02-18
Abatement Due Date 1998-03-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1998-02-18
Abatement Due Date 1998-03-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1998-02-18
Abatement Due Date 1998-03-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1998-02-18
Abatement Due Date 1998-03-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
109203182 0420600 1997-08-25 1200 SERTOMA DRIVE, TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-02-23
Case Closed 1998-09-17

Related Activity

Type Complaint
Activity Nr 202353363
Safety Yes
Type Complaint
Activity Nr 202353678
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100180 D04
Issuance Date 1998-02-24
Abatement Due Date 1998-03-29
Current Penalty 1000.0
Initial Penalty 2275.0
Nr Instances 5
Nr Exposed 198
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 1998-02-24
Abatement Due Date 1998-03-29
Nr Instances 5
Nr Exposed 198
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100180 G01
Issuance Date 1998-02-24
Abatement Due Date 1998-03-29
Nr Instances 5
Nr Exposed 198
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1998-02-24
Abatement Due Date 1998-03-06
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19150012 D
Issuance Date 1998-02-24
Abatement Due Date 1998-03-29
Current Penalty 1000.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19150012 D05
Issuance Date 1998-02-24
Abatement Due Date 1998-03-29
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19150091 A
Issuance Date 1998-02-24
Abatement Due Date 1998-03-14
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 198
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19150092 B01
Issuance Date 1998-02-24
Abatement Due Date 1998-03-06
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19150111 A
Issuance Date 1998-02-24
Abatement Due Date 1998-03-06
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19150115 A01
Issuance Date 1998-02-24
Abatement Due Date 1998-03-09
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 198
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19150116 I
Issuance Date 1998-02-24
Abatement Due Date 1998-03-06
Current Penalty 1000.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01009A
Citaton Type Serious
Standard Cited 19150152 B
Issuance Date 1998-02-24
Abatement Due Date 1998-03-29
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 198
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19150152 E04
Issuance Date 1998-02-24
Abatement Due Date 1998-03-29
Nr Instances 1
Nr Exposed 198
Citation ID 01010
Citaton Type Serious
Standard Cited 19151200 F05 III
Issuance Date 1998-02-24
Abatement Due Date 1998-03-29
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 198
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-02-24
Abatement Due Date 1998-03-14
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19150015 C
Issuance Date 1998-02-24
Abatement Due Date 1998-03-14
Nr Instances 4
Nr Exposed 198
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19150098 D
Issuance Date 1998-02-24
Abatement Due Date 1998-03-14
Nr Instances 2
Nr Exposed 198
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19150116 H
Issuance Date 1998-02-24
Abatement Due Date 1998-03-06
Nr Instances 3
Nr Exposed 3
109311738 0420600 1997-01-27 1200 SERTOMA DRIVE, TAMPA, FL, 33605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-01-27
Case Closed 1997-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100028 D03
Issuance Date 1997-02-06
Abatement Due Date 1997-02-14
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100028 D13
Issuance Date 1997-02-06
Abatement Due Date 1997-02-14
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100184 I09
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-28
Case Closed 1994-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-06-29
Abatement Due Date 1994-07-07
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-06-29
Abatement Due Date 1994-07-07
Nr Instances 2
Nr Exposed 3
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-05-16
Case Closed 1991-06-24

Related Activity

Type Complaint
Activity Nr 72464449
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-01-11
Case Closed 1990-03-08

Related Activity

Type Complaint
Activity Nr 72033863
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 1990-02-20
Abatement Due Date 1990-02-26
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012087100 2020-04-12 0455 PPP 1800 Grant Street, TAMPA, FL, 33605-6042
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2928976
Loan Approval Amount (current) 2928976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-6042
Project Congressional District FL-14
Number of Employees 232
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2962415.14
Forgiveness Paid Date 2021-06-09
1605858801 2021-04-10 0455 PPS 1800 Grant St, Tampa, FL, 33605-6042
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-6042
Project Congressional District FL-14
Number of Employees 200
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2012833.33
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State