Entity Name: | BEACHSIDE PHYSICAL THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACHSIDE PHYSICAL THERAPY, 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: | 17 Sep 2001 (24 years ago) |
Document Number: | P01000091682 |
FEI/EIN Number |
593747453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL, 32937, US |
Mail Address: | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1295902450 | 2008-05-15 | 2021-04-20 | 660 E EAU GALLIE BLVD SUITE 106, INDIAN HARBOUR BEACH, FL, 329374400, US | 4270 MINTON RD, STE 120, WEST MELBOURNE, FL, 329049578, US | |||||||||||||||||||||||||||||||
|
Phone | +1 321-773-5290 |
Fax | 3217735268 |
Phone | +1 321-984-2933 |
Fax | 3219535379 |
Authorized person
Name | GABRIELA LITT |
Role | CREDENTIALING COORDINATOR |
Phone | 9516969353 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICARE RAILROAD |
Number | CK5288 |
State | FL |
Issuer | BC/BS GROUP NUMBER |
Number | Y931E |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2023 | 593747453 | 2024-07-10 | BEACHSIDE PHYSICAL THERAPY, INC. | 29 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2022 | 593747453 | 2024-02-02 | BEACHSIDE PHYSICAL THERAPY, INC. | 35 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2021 | 593747453 | 2023-02-06 | BEACHSIDE PHYSICAL THERAPY, INC. | 46 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2020 | 593747453 | 2021-10-08 | BEACHSIDE PHYSICAL THERAPY, INC. | 49 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2019 | 593747453 | 2020-10-06 | BEACHSIDE PHYSICAL THERAPY, INC. | 53 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2018 | 593747453 | 2019-10-15 | BEACHSIDE PHYSICAL THERAPY, INC. | 48 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2017 | 593747453 | 2018-10-15 | BEACHSIDE PHYSICAL THERAPY, INC. | 66 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | THERESA TURNER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-15 |
Name of individual signing | THERESA TURNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621340 |
Sponsor’s telephone number | 3217774033 |
Plan sponsor’s address | 660 EAST EAU GALLIE BOULEVARD, SUITE 106, INDIAN HARBOUR BEACH, FL, 32937 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | THERESA TURNER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-15 |
Name of individual signing | THERESA TURNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621340 |
Sponsor’s telephone number | 3217774033 |
Plan sponsor’s address | 2030 SOUTH PATRICK DRIVE, SUITE 3, INDIAN HARBOUR BEACH, FL, 32937 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | STEVE RYLAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-10-17 |
Name of individual signing | STEVE RYLAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621340 |
Sponsor’s telephone number | 3217774033 |
Plan sponsor’s address | 2030 SOUTH PATRICK DRIVE, SUITE 3, INDIAN HARBOUR BEACH, FL, 32937 |
Signature of
Role | Plan administrator |
Date | 2015-10-09 |
Name of individual signing | STEVE RYLAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-10-09 |
Name of individual signing | DIANE COLEMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Tinoco Edwin | President | 225 MANTUA RD, PACIFIC PALISADES, CA, 90272 |
Tinoco Edwin | Agent | 660 E. Eau Gallie Blvd., INDIAN HARBOUR BEACH, FL, 32937 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000118107 | RYLAND PHYSICAL THERAPY | EXPIRED | 2015-11-20 | 2020-12-31 | - | 212 LANSING IS, SATELLITE BEACH, FL, 32937 |
G12000084301 | BEACHSIDE HEALTH STUDIO | EXPIRED | 2012-08-27 | 2017-12-31 | - | 1220 N HIGHWAY A1A STE 115, INDIALANTIC, FL, 32903-2858 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-04 | Tinoco, Edwin | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-04 | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL 32937 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000634521 | TERMINATED | 1000000910074 | BREVARD | 2021-12-06 | 2041-12-08 | $ 3,543.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J21000634539 | TERMINATED | 1000000910075 | BREVARD | 2021-12-06 | 2041-12-08 | $ 3,250.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J21000634547 | TERMINATED | 1000000910076 | BREVARD | 2021-12-06 | 2041-12-08 | $ 2,673.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000843266 | TERMINATED | 1000000853043 | BREVARD | 2019-12-18 | 2039-12-26 | $ 3,142.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000843274 | TERMINATED | 1000000853044 | BREVARD | 2019-12-18 | 2039-12-26 | $ 2,284.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13001467407 | TERMINATED | 1000000530852 | BREVARD | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACHSIDE PHYSICAL THERAPY, INC., AND OPTIMISCORP VS STEVE RYLAND, TRACY RYLAND, CHRISTIAN C. ROMANDETTI, AND FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC | 5D2020-1558 | 2020-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEACHSIDE PHYSICAL THERAPY, INC. |
Role | Appellant |
Status | Active |
Representations | Jeffrey L. Derosier, Michael R. Riemenschneider |
Name | Optimiscorp |
Role | Appellant |
Status | Active |
Name | FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC |
Role | Appellee |
Status | Active |
Representations | Donald C. Works, III |
Name | Tracy Ryland |
Role | Appellee |
Status | Active |
Name | Christian Romandetti |
Role | Appellee |
Status | Active |
Representations | Eric Hostetler |
Name | Steve Ryland |
Role | Appellee |
Status | Active |
Representations | Jesse L. Kabaservice, David G. Larkin |
Name | Hon. Charles M. Holcomb |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-09-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-09-16 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2020-08-28 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2020-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/14 ORDER |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ FIRST CHOICE SHALL ADVISE W/IN 10 DAYS... |
Docket Date | 2020-07-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ FIRST CHOICE SHALL ADVISE W/IN 10 DAYS... |
Docket Date | 2020-07-30 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-07-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-07-24 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ FOR FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC (COUNTERCLAIM DEFENDANT IN LT) |
Docket Date | 2020-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/16/20 |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-07-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2016-CA-046220-X |
Parties
Name | Tracy Ryland |
Role | Appellant |
Status | Active |
Name | Steve Ryland |
Role | Appellant |
Status | Active |
Representations | Jesse L. Kabaservice, David G. Larkin |
Name | Christian Romandetti |
Role | Appellee |
Status | Active |
Name | BEACHSIDE PHYSICAL THERAPY, INC. |
Role | Appellee |
Status | Active |
Representations | Jeffrey L. Derosier, Eric Hostetler, Michael R. Riemenschneider, Donald C. Works, III |
Name | Optimiscorp |
Role | Appellee |
Status | Active |
Name | FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC |
Role | Appellee |
Status | Active |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-03 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2020-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/14 ORDER |
Docket Date | 2020-09-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion ~ IN PART; DISMISSED IN PART |
Docket Date | 2020-10-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ FIRST CHOICE ADVISE W/IN 10 DAYS... |
Docket Date | 2020-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/31 ORDER TO MOT DISMISS |
On Behalf Of | Steve Ryland |
Docket Date | 2020-07-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM |
Docket Date | 2020-07-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-07-24 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ FOR FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC (COUNTERCLAIM DEFENDANT IN LT) |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief |
Docket Date | 2020-01-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2020-01-14 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2020-01-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 1/9/20 |
Docket Date | 2019-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2019-11-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2019-11-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2019-10-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Steve Ryland |
Docket Date | 2019-10-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Steve Ryland |
Docket Date | 2019-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB AND APX BY 10/25 |
Docket Date | 2019-10-10 |
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 | Steve Ryland |
Docket Date | 2019-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Steve Ryland |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/27/19 |
On Behalf Of | Steve Ryland |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-04 |
AMENDED ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2016-01-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4032125006 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
||||||||||||||||||||||||
3993885005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State