Search icon

PAUL NEWMAN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAUL NEWMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL NEWMAN, 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: 30 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000059675
FEI/EIN Number 421594071

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

Address: 125 JOYCE STREET, SAFETY HARBOR, FL, 34695
Mail Address: 125 JOYCE STREET, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN PAUL A President 125 JOYCE STREET, SAFETY HARBOR, FL, 34695
MARCUM STEVE Agent 3817 W. HUMPHREY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 3817 W. HUMPHREY, SUITE 202, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
WAYNE C. RICKERT D/B/A PALM GROVE VILLAGE MOBILE HOME PARK VS PAUL NEWMAN, ET AL. 2D2021-3572 2021-11-18 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021-CC-006021

Parties

Name WAYNE C. RICKERT
Role Appellant
Status Active
Representations SHERYL A. EDWARDS, ESQ.
Name PALM GROVE VILLAGE MOBILE HOME PARK
Role Appellant
Status Active
Name PAUL NEWMAN, INC.
Role Appellee
Status Active
Representations JOHNNY J. BARDINE, ESQ.
Name LYNNE NEWMAN
Role Appellee
Status Active
Name ALL UNKNOWN OCCUPANTS
Role Appellee
Status Active
Name HON. KARL B. GRUBE
Role Judge/Judicial Officer
Status Active
Name HONORABLE MYRA MC NARY
Role Judge/Judicial Officer
Status Active
Name Hon. J. THOMAS MCGRAY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 195 PAGES
Docket Date 2022-03-31
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBITS - 2 FLASHDRIVES STORED IN VAULT
Docket Date 2023-08-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ EXHIBITS - 2 FLASHDRIVES **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ While the amended answer brief certifies compliance with the applicable font requirement, it does not certify compliance with the applicable word count limit as required by Florida Rule of Appellate Procedure 9.045 and as directed by this court's August 9, 2022, order. This court has confirmed that the answer brief complies with the applicable word count limit, and the amended answer brief is accepted as filed. However, counsel is cautioned that briefs submitted to this court must comply with the applicable rules. Appellee's motion to strike is granted, and the answer brief filed August 9, 2022, is stricken.
Docket Date 2022-08-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PAUL NEWMAN
Docket Date 2022-08-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of PAUL NEWMAN
Docket Date 2022-08-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of PAUL NEWMAN
Docket Date 2022-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-07-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WAYNE C. RICKERT
Docket Date 2022-05-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the statements in the lower tribunal clerk's status report filed on March 4, 2022, Appellant shall make arrangements with the lower tribunal clerk on or before March 9, 2022, for the supplementation of the record as directed by this court's February 24, 2022, order.
Docket Date 2022-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-03-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Motion for Order Directing Clerk to Correct/Supplement the Record is granted in part and denied in part. The motion is granted with respect to the following exhibits introduced by Appellant at trial: (2) Map of Pine Grove Village, (3) Lease Agreement of Mr. & Mrs. Newman, (4) Signature received for the Rules and Regulations signed by Mr. and Mrs. Newman, and (5) Security Camera Video; and with respect to Defendant's Composite Exhibits 1 and 2 at trial. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The motion is denied to the extent that the following exhibits introduced by Appellant at trial are included in the record on appeal: (1) Rules and Regulations of Pine Grove Village (R. 12-22); (6) Seven-Day Notice for Evictions (R. 24-25); and (8) Letter dated 6/23/21 (R. 201). The record on appeal does not include a transcript of the final hearing.
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL NEWMAN
Docket Date 2022-01-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION FOR ORDER DIRECTING CLERK TO CORRECT/SUPPLEMENT THE RECORD
On Behalf Of WAYNE C. RICKERT
Docket Date 2022-01-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WAYNE C. RICKERT
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ MCNARY - REDACTED - 342 PAGES
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ VIDEO AND THUMB DRIVES
On Behalf Of PAUL NEWMAN
Docket Date 2021-11-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WAYNE C. RICKERT
PAUL NEWMAN VS JENNIFER LEIGH MILLER-NEWMAN SC2021-0985 2021-06-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
082018DR001424XXXXXX

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2D20-1463

Parties

Name PAUL NEWMAN, INC.
Role Petitioner
Status Active
Name Jennifer Leigh Miller-Newman
Role Respondent
Status Active
Representations STEVEN S. LESKOVICH
Name Hon. Mary C. Evans
Role Judge/Judicial Officer
Status Active
Name Hon. Roger D. Eaton
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of PAUL NEWMAN
View View File
Docket Date 2021-07-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2021-07-06
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-07-06
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Appellant's motion for rehearing and certification is denied.
View View File
Docket Date 2021-07-01
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2021-07-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-07-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-06-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PAUL NEWMAN
Docket Date 2021-06-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
PAUL NEWMAN VS STATE OF FLORIDA 2D2020-2469 2020-08-19 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-000120-CF

Parties

Name PAUL NEWMAN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. GEORGE C. RICHARDS
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-10-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAUL NEWMAN
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2020-09-14
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 PAUL NEWMAN
Docket Date 2020-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - RICHARDS - 13 PAGES
Docket Date 2020-09-14
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2020-08-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL NEWMAN
Docket Date 2020-08-19
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-08-19
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
PAUL NEWMAN VS JENNIFER LEIGH MILLER - NEWMAN 2D2020-1463 2020-05-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-DR-1424

Parties

Name PAUL NEWMAN, INC.
Role Appellant
Status Active
Name JENNIFER LEIGH MILLER - NEWMAN
Role Appellee
Status Active
Representations STEVEN S. LESKOVICH, ESQ.
Name HON. MARY C. EVANS
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAUL NEWMAN
Docket Date 2021-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and certification is denied.
Docket Date 2021-07-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in the above cause are hereby stayed in thisCourt pending disposition of the Motion for Rehearing in the SecondDistrict Court of Appeal.Petitioner is to advise this Court thirty days from the date ofthis order, and every thirty days thereafter, of the status of themotion for rehearing which is now pending in said district court.
Docket Date 2021-06-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CERTIFICATION
On Behalf Of PAUL NEWMAN
Docket Date 2021-06-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PAUL NEWMAN
Docket Date 2021-05-28
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2020-12-30
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-10-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-09-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed. Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2020-08-31
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 PAUL NEWMAN
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted to the extent that the Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF TIME WITH CLARIFICATION
On Behalf Of PAUL NEWMAN
Docket Date 2020-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ EVANS - 153 PAGES
Docket Date 2020-07-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of CHARLOTTE CLERK
Docket Date 2020-06-11
Type Response
Subtype Supplement
Description Supplement ~ 11/13/18 INDIGENCY - PS PAUL NEWMAN 888234
On Behalf Of PAUL NEWMAN
Docket Date 2020-05-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court’s May 4, 2020, order to show cause is hereby discharged.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ supplement
On Behalf Of PAUL NEWMAN
Docket Date 2020-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ supplement to notice of appeal
On Behalf Of PAUL NEWMAN
Docket Date 2020-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL NEWMAN
Docket Date 2020-05-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-05-04
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 5/18/20 ord)
PAUL NEWMAN VS STATE OF FLORIDA 2D2019-1776 2019-05-10 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-1502CF

Parties

Name PAUL NEWMAN, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HON. GEORGE C. RICHARDS
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This proceeding is dismissed as a duplicate of 2D19-1627.
Docket Date 2019-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black, and Rothstein-Youakim
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-05-10
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-05-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PAUL NEWMAN
Docket Date 2019-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PAUL NEWMAN

Documents

Name Date
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-13
Domestic Profit 2003-06-02

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State