Search icon

HOWELL LOGGING, INC. - Florida Company Profile

Company Details

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

HOWELL LOGGING, 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 Feb 2002 (23 years ago)
Document Number: P02000013625
FEI/EIN Number 800036228

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

Address: 20253 NE 20TH STREET, WILLISTON, FL, 32696
Mail Address: 20253 NE 20TH STREET, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL TERREL President 20253 NE 20TH STREET, WILLISTON, FL, 32696
HOWELL TERREL Secretary 20253 NE 20TH STREET, WILLISTON, FL, 32696
HOWELL TERREL Agent 20253 NE 20TH STREET, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900113 LUMBER FOR LESS EXPIRED 2009-02-05 2014-12-31 - 20253 NE 20TH STREET, WILLISTON, FL, 32696

Court Cases

Title Case Number Docket Date Status
Howell Logging, Inc./Bitco General Insurance Corporation, Appellant(s) v. Jose De Jesus Godinez Avina, Appellee(s). 1D2024-1794 2024-07-16 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-026785JLN

Parties

Name HOWELL LOGGING, INC.
Role Appellant
Status Active
Representations Pamela Jean Cox, James Taylor Cox
Name BITCO GENERAL INSURANCE CORPORATION
Role Appellant
Status Active
Representations Pamela Jean Cox
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Jose De Jesus Godinez Avina
Role Appellee
Status Active
Representations Gilbert Russell Panzer, Jr., Jaime Santiago Gonzalez, Michael Jason Winer

Docket Entries

Docket Date 2024-11-14
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 2024-11-13
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of Jose De Jesus Godinez Avina
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jose De Jesus Godinez Avina
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Howell Logging, Inc.
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-356 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose De Jesus Godinez Avina
Docket Date 2024-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Howell Logging, Inc.
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Jose De Jesus Godinez Avina
Docket Date 2024-07-18
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
On Behalf Of Jose De Jesus Godinez Avina
View View File
Docket Date 2024-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose De Jesus Godinez Avina
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Howell Logging, Inc.
Docket Date 2024-07-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Howell Logging, Inc.
Docket Date 2025-01-02
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Jose De Jesus Godinez Avina
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order on Motion for Extension of Time to Serve Cross-Reply Brief
View View File
Docket Date 2024-12-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Howell Logging, Inc.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief/cross answer brief
On Behalf Of Howell Logging, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884517309 2020-04-28 0491 PPP 20253 NE 20TH ST, WILLISTON, FL, 32696-7333
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92400
Loan Approval Amount (current) 92400
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 R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WILLISTON, LEVY, FL, 32696-7333
Project Congressional District FL-03
Number of Employees 10
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93139.2
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State