Entity Name: | SUMMIT CARE II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMIT CARE II, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jun 2001 (24 years ago) |
Date of dissolution: | 28 Dec 2021 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | P01000059056 |
FEI/EIN Number |
593734290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308, US |
Mail Address: | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUMMIT CARE II WELFARE BENEFIT PLAN | 2022 | 593734290 | 2024-03-25 | SUMMIT CARE II INC. | 1481 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 1490 |
Signature of
Role | Plan administrator |
Date | 2024-03-25 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-03-25 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 2019-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8503862831 |
Plan sponsor’s mailing address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Plan sponsor’s address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Number of participants as of the end of the plan year
Active participants | 717 |
Signature of
Role | Plan administrator |
Date | 2021-04-08 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-04-08 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 2018-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8503862831 |
Plan sponsor’s mailing address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Plan sponsor’s address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Number of participants as of the end of the plan year
Active participants | 1225 |
Signature of
Role | Plan administrator |
Date | 2020-02-17 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-02-17 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 2017-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8503862831 |
Plan sponsor’s mailing address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Plan sponsor’s address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Number of participants as of the end of the plan year
Active participants | 1123 |
Signature of
Role | Plan administrator |
Date | 2019-04-11 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-04-11 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 2016-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8503862831 |
Plan sponsor’s mailing address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Plan sponsor’s address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Number of participants as of the end of the plan year
Active participants | 1511 |
Signature of
Role | Plan administrator |
Date | 2018-03-21 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-03-21 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2016-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8503862831 |
Plan sponsor’s mailing address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Plan sponsor’s address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2018-03-21 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-03-21 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 2016-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8503862831 |
Plan sponsor’s mailing address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Plan sponsor’s address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2018-03-21 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-03-21 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2016-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8503862831 |
Plan sponsor’s mailing address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Plan sponsor’s address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2018-03-21 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-03-21 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2015-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8503862831 |
Plan sponsor’s mailing address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Plan sponsor’s address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Number of participants as of the end of the plan year
Active participants | 1391 |
Signature of
Role | Plan administrator |
Date | 2017-04-17 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-04-17 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2015-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8503862831 |
Plan sponsor’s mailing address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Plan sponsor’s address | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930 |
Number of participants as of the end of the plan year
Active participants | 840 |
Signature of
Role | Plan administrator |
Date | 2017-04-17 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-04-17 |
Name of individual signing | JOSEPH MITCHELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MITCHELL JOSEPH D | President | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308 |
DAVIS ALAN G | Director | 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308 |
AUSLEY & MCMULLEN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-12-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000534020. CONVERSION NUMBER 500000221865 |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | Ausley & McMullen, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | c/o Robert A Pierce, 123 S Calhoun Street, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ESTATE OF DOROTHY L. BROOKS, BY AND THROUGH CO-REPRESENTATIVES, KEITH W. BROOKS AND GARY T. BROOKS VS SURREY PLACE OF LECANTO, LLC, SUMMIT CARE II, INC., JOSEPH D. MITCHELL, C. GUY FARMER AS TO DIAMOND RIDGE HEALTH AND REHABILITATION CENTER | 5D2019-3577 | 2019-12-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ESTATE OF DOROTHY L. BROOKS |
Role | Appellant |
Status | Active |
Representations | Megan Gisclar Colter |
Name | KEITH W. BROOKS |
Role | Appellant |
Status | Active |
Name | GARY T. BROOKS |
Role | Appellant |
Status | Active |
Name | SUMMIT CARE II, INC. |
Role | Appellee |
Status | Active |
Name | SURREY PLACE OF LECANTO, LLC |
Role | Appellee |
Status | Active |
Representations | James J. Maskowitz |
Name | DIAMOND RIDGE HEALTH AND REHABILITATION CENTER |
Role | Appellee |
Status | Active |
Name | C. GUY FARMER |
Role | Appellee |
Status | Active |
Name | JOSEPH D. MITCHELL |
Role | Appellee |
Status | Active |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-06-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-05-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-05-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NTC VOL DISMISSAL |
Docket Date | 2020-05-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 5/18 ORDER |
On Behalf Of | THE ESTATE OF DOROTHY L. BROOKS |
Docket Date | 2020-05-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 5/18 ORDER |
On Behalf Of | THE ESTATE OF DOROTHY L. BROOKS |
Docket Date | 2020-04-29 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ STAY EXTENDED TO 5/29; NTC VOL DISMISSAL OR IB BY 6/1 |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ AA BY 4/22 FILE NTC VOL DISMISSAL OR MOT EXT STAY |
Docket Date | 2020-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO EXTEND THE STAY |
On Behalf Of | THE ESTATE OF DOROTHY L. BROOKS |
Docket Date | 2020-02-26 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ NTC OF VOL DISMISSAL OR MOT TO EXT STAY BY 3/23 |
Docket Date | 2020-02-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR STAY OF APPEAL |
On Behalf Of | THE ESTATE OF DOROTHY L. BROOKS |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ AA FILE MOT EXT THE STAY OR NOVD BY 2/20 |
Docket Date | 2020-01-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | THE ESTATE OF DOROTHY L. BROOKS |
Docket Date | 2019-12-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/16 |
On Behalf Of | THE ESTATE OF DOROTHY L. BROOKS |
Docket Date | 2019-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-12-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/27/19 |
On Behalf Of | THE ESTATE OF DOROTHY L. BROOKS |
Docket Date | 2020-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO EXTEND STAY |
On Behalf Of | THE ESTATE OF DOROTHY L. BROOKS |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County 312015CA000530 |
Parties
Name | KATHLEEN M. CHASTEEN |
Role | Petitioner |
Status | Active |
Name | THE ESTATE OF DOROTHY A. MITCHELL |
Role | Petitioner |
Status | Active |
Name | WILKES & MCHUGH, P.A. |
Role | Petitioner |
Status | Active |
Representations | JOANNA GREBER DETTLOFF, DARA A. COOLEY, Megan Gisclar Colter |
Name | PALM GARDEN HEALTHCARE HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Name | SUMMIT CARE CONSULTING, INC. |
Role | Respondent |
Status | Active |
Name | SUMMIT CARE II, INC. |
Role | Respondent |
Status | Active |
Name | DENNIS J. DIGLORIA |
Role | Respondent |
Status | Active |
Name | HC NAVIGATOR, LLC |
Role | Respondent |
Status | Active |
Name | PALM GARDEN OF VERO BEACH, LLC |
Role | Respondent |
Status | Active |
Name | CYPRESS HEALTH GROUP, LLC |
Role | Respondent |
Status | Active |
Representations | Kirsten Ullman, BRUCE D. PEISNER |
Name | HON. PAUL B. KANAREK |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-11-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioners' June 8, 2018 petition for writ of certiorari is dismissed.CIKLIN, KLINGENSMITH and KUNTZ, JJ., concur. |
Docket Date | 2018-08-30 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | WILKES & MCHUGH, P.A. |
Docket Date | 2018-08-20 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ AMENDED. |
On Behalf Of | CYPRESS HEALTH GROUP, LLC |
Docket Date | 2018-08-20 |
Type | Response |
Subtype | Response |
Description | Response ~ AMENDED. |
On Behalf Of | CYPRESS HEALTH GROUP, LLC |
Docket Date | 2018-08-08 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ ORDERED that petitioners’ July 27, 2018 motion to strike is granted. Respondents shall file an amended response and appendix within ten (10) days of this order. Petitioners may file a reply within ten (10) days thereafter. |
Docket Date | 2018-07-27 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | WILKES & MCHUGH, P.A. |
Docket Date | 2018-07-20 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ **STRICKEN** |
On Behalf Of | CYPRESS HEALTH GROUP, LLC |
Docket Date | 2018-07-20 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | CYPRESS HEALTH GROUP, LLC |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension of time is granted. The time for filing a response is extended to July 20, 2018. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-06-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CYPRESS HEALTH GROUP, LLC |
Docket Date | 2018-06-20 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-06-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | WILKES & MCHUGH, P.A. |
Docket Date | 2018-06-08 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | WILKES & MCHUGH, P.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9791498407 | 2021-02-17 | 0491 | PPP | 2123 Centre Pointe Blvd, Tallahassee, FL, 32308-4930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State