Search icon

SPEEDY ROOTER, INC. - Florida Company Profile

Company Details

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

SPEEDY ROOTER, 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: 05 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P01000034657
FEI/EIN Number 651095178

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

Address: 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409, US
Mail Address: 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEEDY ROOTER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 651095178 2024-06-04 SPEEDY ROOTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPEEDY ROOTER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 651095178 2023-07-12 SPEEDY ROOTER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPEEDY ROOTER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 651095178 2022-07-26 SPEEDY ROOTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPEEDY ROOTER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651095178 2021-12-29 SPEEDY ROOTER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPEEDY ROOTER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651095178 2021-10-04 SPEEDY ROOTER INC 11
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPEEDY ROOTER INC 401 K PROFIT SHARING PLAN TRUST 2017 651095178 2018-07-24 SPEEDY ROOTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVENUE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing SHAYNA EARLY
Valid signature Filed with authorized/valid electronic signature
SPEEDY ROOTER INC 401 K PROFIT SHARING PLAN TRUST 2016 651095178 2017-07-07 SPEEDY ROOTER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVENUE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing MELINDA DIAZ
Valid signature Filed with authorized/valid electronic signature
SPEEDY ROOTER INC 401 K PROFIT SHARING PLAN TRUST 2015 651095178 2016-07-11 SPEEDY ROOTER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVENUE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing LEON WILDE
Valid signature Filed with authorized/valid electronic signature
SPEEDY ROOTER INC 401 K PROFIT SHARING PLAN TRUST 2014 651095178 2015-07-21 SPEEDY ROOTER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVENUE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing LEON WILDE
Valid signature Filed with authorized/valid electronic signature
SPEEDY ROOTER INC 401 K PROFIT SHARING PLAN TRUST 2013 651095178 2014-07-02 SPEEDY ROOTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 5614344171
Plan sponsor’s address 2196 SPAFFORD AVENUE, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing JUAN LOPEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOPEZ JUAN President 2196 SPAFFORD AVE., WEST PALM BEACH, FL, 33409
LOPEZ ALLANA N Vice President 2196 SPAFFORD AVE., WEST PALM BEACH, FL, 33409
LOPEZ JUAN Agent 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025732 SPEEDY ROOTER INC EXPIRED 2013-03-14 2018-12-31 - 2196 SPAFFORD AVENUE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-16 - -
NAME CHANGE AMENDMENT 2007-08-31 SPEEDY ROOTER, INC. -
REGISTERED AGENT NAME CHANGED 2007-03-21 LOPEZ, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 2196 SPAFFORD AVE, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 2196 SPAFFORD AVE, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2005-04-01 2196 SPAFFORD AVE, WEST PALM BEACH, FL 33409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000015915 LAPSED 2016-CA-009550 PALM BEACH COUNTY 2018-12-11 2024-01-10 $74,804.19 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Court Cases

Title Case Number Docket Date Status
BARBARA TRIANA LOPEZ, Appellant(s) v. JUAN LOPEZ and SPEEDY ROOTER, INC., Appellee(s). 4D2023-2609 2023-10-31 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020DR000386

Parties

Name Barbara Triana Lopez
Role Appellant
Status Active
Representations Ralph Thomas White
Name JUAN LOPEZ LLC
Role Appellee
Status Active
Representations Suzanne Mandich, James D Tittle, James Stewart Cunha
Name SPEEDY ROOTER, INC.
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's June 17, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Juan Lopez
Docket Date 2024-06-18
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Juan Lopez
Docket Date 2024-04-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 23 Days to 05/01/2024
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Juan Lopez
Docket Date 2024-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Barbara Triana Lopez
Docket Date 2024-03-08
Type Record
Subtype Transcript
Description Transcript; 106 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Response to Show Cause and Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Barbara Triana Lopez
Docket Date 2024-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 4,058 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-18
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on January 10, 2024, it is ORDERED that Appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice
Description Notice of Non-Payment for the Record
On Behalf Of Palm Beach Clerk
Docket Date 2023-11-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Barbara Triana Lopez
View View File
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's February 28, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant's February 12, 2024 response, this court's February 7, 2024 order to show cause is discharged. Further, ORDERED that Appellant's motion for extension of time, contained in the February 12, 2024 response, is granted, and Appellant shall serve the initial brief on or before March 8, 2024. 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.
View View File
BARBARA TRIANA LOPEZ, Appellant(s) v. JUAN LOPEZ, et al., Appellee(s). 4D2023-0726 2023-03-22 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020DR000386

Parties

Name Barbara Triana Lopez
Role Appellant
Status Active
Representations Ralph Thomas White
Name JUAN LOPEZ LLC
Role Appellee
Status Active
Representations Suzanne Mandich, James Stewart Cunha, James D Tittle
Name SPEEDY ROOTER, INC.
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 6, 2023 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-11-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Barbara Triana Lopez
Docket Date 2023-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Juan Lopez
Docket Date 2023-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description 8 Days to 10/06/2023
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 09/28/2023.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Juan Lopez
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Barbara Triana Lopez
Docket Date 2023-08-09
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 8, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 18, 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 2023-08-08
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 Barbara Triana Lopez
Docket Date 2023-07-26
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 July 25, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 8, 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 2023-07-25
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 Barbara Triana Lopez
Docket Date 2023-07-19
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 July 18, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 25, 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 2023-07-18
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 Barbara Triana Lopez
Docket Date 2023-07-10
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 July 7, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 18, 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 2023-07-07
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 Barbara Triana Lopez
Docket Date 2023-05-31
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 May 30, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 7, 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 2023-05-30
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 Barbara Triana Lopez
Docket Date 2023-05-05
Type Record
Subtype Transcript
Description Transcript Received ~ 564 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Barbara Triana Lopez
Docket Date 2023-03-23
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.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Barbara Triana Lopez
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
Amendment 2021-08-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118187300 2020-04-29 0455 PPP 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409-3216
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199900
Loan Approval Amount (current) 199900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-3216
Project Congressional District FL-21
Number of Employees 17
NAICS code 562991
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 201975.67
Forgiveness Paid Date 2021-05-20
7560838504 2021-03-06 0455 PPS 2196 Spafford Ave, West Palm Beach, FL, 33409-3216
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179520
Loan Approval Amount (current) 179520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3216
Project Congressional District FL-21
Number of Employees 17
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182198.04
Forgiveness Paid Date 2022-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
826632 Intrastate Non-Hazmat 2023-02-27 150000 2022 5 4 Private(Property)
Legal Name SPEEDY ROOTER INC
DBA Name -
Physical Address 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409, US
Mailing Address 2196 SPAFFORD AVE, WEST PALM BEACH, FL, 33409, US
Phone (561) 434-4171
Fax (561) 712-8045
E-mail CONTACT@SPEEDYROOTERINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 9012001090
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTERNATIO
License plate of the main unit N8794Y
License state of the main unit FL
Vehicle Identification Number of the main unit 2HSFMHNR5RC083622
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-07
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-07
Code of the violation 3939ALCL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Clearance lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Apr 2025

Sources: Florida Department of State