Search icon

CHETU, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CHETU, 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: 04 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2010 (15 years ago)
Document Number: P00000035644
FEI/EIN Number 650999101

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

Address: 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL, 33323, US
Mail Address: 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bansal Atal President 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL, 33323
SNYDER WILLIAM A Agent 7931 ORANGE DRIVE, DAVIE, FL, 33328

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JESSICA OBANDO
Ownership and Self-Certifications:
Other Minority Owned
User ID:
P0233398

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W1KYUGMNEUP7
CAGE Code:
1TW92
UEI Expiration Date:
2026-02-26

Business Information

Activation Date:
2025-02-28
Initial Registration Date:
2002-04-22

Form 5500 Series

Employer Identification Number (EIN):
650999101
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
45
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080785 MY COMPUTER STAFF EXPIRED 2010-09-01 2015-12-31 - 3350 SOUTH WEST 148 TH AVE # 204, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 SNYDER, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7931 ORANGE DRIVE, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-10-11 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL 33323 -
AMENDMENT 2010-12-02 - -

Court Cases

Title Case Number Docket Date Status
CHETU, INC., Appellant(s) v. CA SHORT COMPANY a/k/a CASCO INTERNATIONAL, INC., Appellee(s). 4D2024-2977 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016071

Parties

Name CHETU, INC.
Role Appellant
Status Active
Representations Joey M Lampert
Name CA Short Company
Role Appellee
Status Active
Representations Jason Elliot Slatkin
Name CASCO INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Jason Elliot Slatkin
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Chetu, Inc.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CA Short Company
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
CHETU, INC., Appellant(s) v. BHARTENDU SHARMA, Appellee(s) 4D2023-1840 2023-07-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006299

Parties

Name Bhartendu Sharma
Role Appellee
Status Active
Representations Cathleen Ann Scott, Gabriel Talan Roberts, David Christopher Lucey, Kiren Choudhry
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CHETU, INC.
Role Appellant
Status Active
Representations Oliver Birman, David M. Robbins, Paul D. Turner, Benjamin L. Reiss, Jonathan Thomas Mann, Robin I. Bresky

Docket Entries

Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion For Attorney's Fees
On Behalf Of Bhartendu Sharma
Docket Date 2024-01-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Chetu, Inc.
View View File
Docket Date 2024-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 2/8/24)
Docket Date 2023-12-29
Type Record
Subtype Appendix
Description Amended Appendix to Answer Brief
On Behalf Of Bhartendu Sharma
Docket Date 2023-12-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bhartendu Sharma
View View File
Docket Date 2023-12-28
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Bhartendu Sharma
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Chetu, Inc.
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Chetu, Inc.
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Chetu, Inc.
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chetu, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 3, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 28, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-03
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 Chetu, Inc.
Docket Date 2023-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Chetu, Inc.
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chetu, Inc.
Docket Date 2023-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 28, 2023 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CHETU, INC. VS HEALTHPOINTE MED. GRP., INC. and R SYSTEMS INT'L, LTD. 4D2023-0514 2023-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007302

Parties

Name CHETU, INC.
Role Petitioner
Status Active
Representations Jason W. Morin, Joey M. Lampert
Name Healthpointe Med. Grp., Inc.
Role Respondent
Status Active
Representations Edwin Cottone, Geoffrey D. Ittleman
Name R Systems Int'l, Ltd.
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's February 28, 2023 amended petition for writ of certiorari, appendix to amended petition for writ of certiorari, and notice of filing are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that petitioner's appendix to the amended petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that respondent R Systems International’s March 6, 2023 motion to dismiss is granted. The petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GERBER, CONNER and ARTAU, JJ., concur.
Docket Date 2023-04-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENT'S MOTION TO DISMISS APPEAL
On Behalf Of Chetu, Inc.
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ R SYSTEMS INTERNATIONAL
On Behalf Of Healthpointe Med. Grp., Inc.
Docket Date 2023-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Chetu, Inc.
Docket Date 2023-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Chetu, Inc.
Docket Date 2023-03-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Chetu, Inc.
Docket Date 2023-03-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Chetu, Inc.
Docket Date 2023-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** CONFORMED COPY OF ORDER TO BE REVIEWED
On Behalf Of Chetu, Inc.
Docket Date 2023-02-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Chetu, Inc.
Docket Date 2023-02-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **STRICKEN** AMENDED
On Behalf Of Chetu, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days from the date of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Chetu, Inc.
CHETU, INC. VS HEALTHPOINTE MED. GRP., INC. 4D2023-0519 2023-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007302

Parties

Name CHETU, INC.
Role Appellant
Status Active
Representations Joey M. Lampert, Jason W. Morin, Jonathan Shistle
Name Healthpointe Med. Grp., Inc.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2023-04-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Chetu, Inc.
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chetu, Inc.
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KEVIN'S WHOLESALE LLC d/b/a KEVIN'S WORLDWIDE VS CHETU, INC. 4D2023-0445 2023-02-21 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-039650

Parties

Name Kevin's Wholesale LLC
Role Appellant
Status Active
Representations Robert Kemper, Veronica Mae Rabinowitz, Alexander Fischer
Name Kevin's Worldwide
Role Appellant
Status Active
Name CHETU, INC.
Role Appellee
Status Active
Representations Peter DePrimo, Jason W. Morin, Joey M. Lampert, Jonathan Shistle
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 14, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 2, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 22, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s March 2, 2023 motion for extension of time is granted, and appellant shall file the jurisdictional brief on or before March 16, 2023.
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF ON JURISDICTION
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-02-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 19, 2023 order is an appealable final or nonfinal order, as it appears the order does not find the settlement agreement never existed “as a matter of law.” Fla. R. App. P. 9.130(a)(3)(C)(ix); Honahan v. Burgeson, 327 So. 3d 1260, 1262 (Fla. 2d DCA 2021) (dismissing appeal for lack of jurisdiction because the appealed order did not expressly determine “as a matter of law” that a settlement agreement did not exist); Powell v. Woodard, 300 So. 3d 784 (Fla. 1st DCA 2020). Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2665200.00
Total Face Value Of Loan:
2665200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2665200
Current Approval Amount:
2665200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2694334.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State