Search icon

OVERSEAS MANPOWER SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: OVERSEAS MANPOWER SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERSEAS MANPOWER SOLUTIONS CORP. 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: 07 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P02000063718
FEI/EIN Number 020633882

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

Address: 2201 NW Corporate Blvd, Boca Raton, FL, 33431, US
Mail Address: 2201 NW Corporate Blvd, Boca Raton, 33431, IL
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OVERSEAS MANPOWER SOLUTIONS CORP. 401(K) PLAN 2023 020633882 2024-04-30 OVERSEAS MANPOWER SOLUTIONS CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541920
Sponsor’s telephone number 9543647814
Plan sponsor’s address 2201 NW CORPORATE BLVD, SUITE 108, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-30
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
OVERSEAS MANPOWER SOLUTIONS CORP. 401(K) PLAN 2022 020633882 2023-05-01 OVERSEAS MANPOWER SOLUTIONS CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541920
Sponsor’s telephone number 9543647814
Plan sponsor’s address 2201 NW CORPORATE BLVD, SUITE 108, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
OVERSEAS MANPOWER SOLUTIONS CORP. 401(K) PLAN 2021 020633882 2022-04-29 OVERSEAS MANPOWER SOLUTIONS CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541920
Sponsor’s telephone number 9543647814
Plan sponsor’s address 1359 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-29
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
OVERSEAS MANPOWER SOLUTIONS CORP. 401(K) PLAN 2020 020633882 2021-05-06 OVERSEAS MANPOWER SOLUTIONS CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9543647814
Plan sponsor’s address 1359 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
OVERSEAS MANPOWER SOLUTIONS CORP. 401(K) PLAN 2019 020633882 2020-06-18 OVERSEAS MANPOWER SOLUTIONS CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9543647814
Plan sponsor’s address 1359 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
OVERSEAS MANPOWER SOLUTIONS CORP. 401K PLAN 2018 020633882 2019-09-27 OVERSEAS MANPOWER SOLUTIONS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9547858252
Plan sponsor’s address 1359 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing ALAN C JACOBY
Valid signature Filed with authorized/valid electronic signature
OVERSEAS MANPOWER SOLUTIONS CORP. 401K PLAN 2017 020633882 2018-05-16 OVERSEAS MANPOWER SOLUTIONS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9547858252
Plan sponsor’s address 1359 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing ALAN C JACOBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-16
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
OVERSEAS MANPOWER SOLUTIONS CORP. 401K PLAN 2016 020633882 2017-04-24 OVERSEAS MANPOWER SOLUTIONS CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9547858252
Plan sponsor’s address 1359 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2017-04-23
Name of individual signing ALAN C JACOBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-23
Name of individual signing ALAN JACOBY
Valid signature Filed with authorized/valid electronic signature
OVERSEAS MANPOWER SOLUTIONS CORP. 401K PLAN 2015 020633882 2016-05-11 OVERSEAS MANPOWER SOLUTIONS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9547858252
Plan sponsor’s address 1359 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing ALAN C JACOBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing ALAN C JACOBY
Valid signature Filed with authorized/valid electronic signature
OVERSEAS MANPOWER SOLUTIONS CORP. 401K PLAN 2014 020633882 2015-04-20 OVERSEAS MANPOWER SOLUTIONS CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9547858252
Plan sponsor’s address 1359 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing ALAN C JACOBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-20
Name of individual signing ALAN C. JACOBY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACOBY ALAN Chief Executive Officer 2201 NW Corporate Blvd, Boca Raton, FL, 33431
JACOBY ALAN Treasurer 2201 NW Corporate Blvd, Boca Raton, FL, 33431
EPSTEIN SHAYNE J President 2201 NW Corporate Blvd, Boca Raton, FL, 33431
EPSTEIN SHAYNE J Secretary 2201 NW Corporate Blvd, Boca Raton, FL, 33431
JACOBY RACHEL Vice President 2201 NW Corporate Blvd, Boca Raton, FL, 33431
HARRIS JEFFREY Vice President 2201 NW Corporate Blvd, Boca Raton, FL, 33431
HARRIS DAVID Vice President 2201 NW Corporate Blvd, Boca Raton, FL, 33431
HARRIS Gloria Vice President 2201 NW Corporate Blvd, Boca Raton, FL, 33431
EPSTEIN SHAYNE Agent 2201 NW Corporate Blvd, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069421 OMS CAREERS ACTIVE 2020-06-19 2025-12-31 - 1359 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2201 NW Corporate Blvd, Suite 108, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-01-18 2201 NW Corporate Blvd, Suite 108, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2201 NW Corporate Blvd, Suite 108, Boca Raton, FL 33431 -
AMENDMENT 2012-12-26 - -
AMENDMENT 2012-07-11 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 EPSTEIN, SHAYNE -

Court Cases

Title Case Number Docket Date Status
PAMELA ROSE SIOJO VS OVERSEAS MANPOWER SOLUTIONS 4D2021-2190 2021-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-022950

Parties

Name Pamela Rose Siojo
Role Appellant
Status Active
Representations Scott M. Behren
Name OVERSEAS MANPOWER SOLUTIONS CORP.
Role Appellee
Status Active
Representations Jonathan A. Heller
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant's December 27, 2021 request for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-08-23
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of Overseas Manpower Solutions
Docket Date 2022-08-22
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of Pamela Rose Siojo
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that this court, on its own motion, vacates this court’s August 3, 2022 order denying appellant’s request for oral argument. It is further, ORDERED that oral argument in this case is scheduled for October 25, 2022, at 10:30 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pamela Rose Siojo
Docket Date 2022-08-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ *VACATED 8-16-22* After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pamela Rose Siojo
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 20, 2022 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-07-20
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 Pamela Rose Siojo
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Overseas Manpower Solutions
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Overseas Manpower Solutions
Docket Date 2022-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/16/21
Docket Date 2022-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/1/22
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Overseas Manpower Solutions
Docket Date 2022-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/1/22
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Overseas Manpower Solutions
Docket Date 2022-03-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2022-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee’s January 31, 2022 response, it is ORDERED that appellant’s December 28, 2021 motion to supplement the record is granted in part. The following materials requested in the motion shall be included in the record on appeal: Notice of Hearing dated June 7, 2019; and Notice of Hearing dated May 14, 2021. 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. Further, ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not provide references to the appropriate pages of the record and refers to material outside of the record. See also Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988). An amended brief in compliance with the rules shall be filed within fifteen (15) days from the date of the clerk of the lower tribunal’s filing of the supplemental material. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2022-01-31
Type Response
Subtype Response
Description Response
On Behalf Of Overseas Manpower Solutions
Docket Date 2022-01-19
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s December 28, 2021 motion to supplement record on appeal.
Docket Date 2021-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pamela Rose Siojo
Docket Date 2021-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***CLERK TO FILE SUPPLEMENT SEE 02-15-22 ORDER***
On Behalf Of Pamela Rose Siojo
Docket Date 2021-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pamela Rose Siojo
Docket Date 2021-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pamela Rose Siojo
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Pamela Rose Siojo
Docket Date 2021-12-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension filed December 13, 2021, this court's December 1, 2021 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. 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 2021-12-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Pamela Rose Siojo
Docket Date 2021-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 13, 2021, 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 this date. 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.
Docket Date 2021-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (251 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pamela Rose Siojo
Docket Date 2021-10-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 11, 2021, appellant is ordered to 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.
Docket Date 2021-10-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee’s September 8, 2021 response, it is ORDERED that appellant’s August 19, 2021 motion to relinquish jurisdiction is denied.
Docket Date 2021-09-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Overseas Manpower Solutions
Docket Date 2021-08-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pamela Rose Siojo
Docket Date 2021-08-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 16, 2021, appellant is ordered to 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.
Docket Date 2021-08-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Pamela Rose Siojo
Docket Date 2021-08-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Overseas Manpower Solutions
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pamela Rose Siojo
Docket Date 2021-07-22
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, 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 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pamela Rose Siojo
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969357709 2020-05-01 0455 PPP 1359 E SAMPLE RD, POMPANO BEACH, FL, 33064-6278
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121597
Loan Approval Amount (current) 121597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33064-6278
Project Congressional District FL-23
Number of Employees 9
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 122982.87
Forgiveness Paid Date 2021-06-25
9356508305 2021-01-30 0455 PPS 1359 E Sample Rd, Pompano Beach, FL, 33064-6278
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121597
Loan Approval Amount (current) 121597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-6278
Project Congressional District FL-23
Number of Employees 9
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 122479.83
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State