Search icon

JOSE MALDONADO, INC. - Florida Company Profile

Company Details

Entity Name: JOSE MALDONADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE MALDONADO, 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000149137
FEI/EIN Number 753139169

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

Address: 2016 JONES TERRACE, KISSIMMEE, FL, 34741
Mail Address: 2016 JONES TERRACE, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO JOSE G Secretary 2016 JONES TERRACE, KISSIMMEE, FL, 34741
MORALES GERARDO Vice President 149 OAK HOLLOW DRIVE, HAINES CITY, FL, 33844
MORALES GERARDO Treasurer 149 OAK HOLLOW DRIVE, HAINES CITY, FL, 33844
MALDONADO JOSE Agent 2016 JOANS TERRACE, KISSIMMEE, FL, 34741
MALDONADO JOSE G President 2016 JONES TERRACE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-09-01 MALDONADO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2004-09-01 2016 JOANS TERRACE, KISSIMMEE, FL 34741 -

Court Cases

Title Case Number Docket Date Status
JOSE MALDONADO VS STATE OF FLORIDA 2D2015-0233 2015-01-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CF-20281

Parties

Name JOSE MALDONADO, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, PETER KOCLANES, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JOSE MALDONADO
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of JOSE MALDONADO
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The mandate is recalled. Appellant's motion for extension of time to file a motion for rehearing is granted for thirty days.
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of JOSE MALDONADO
Docket Date 2015-12-31
Type Mandate
Subtype Mandate
Description Mandate ~ **RECALLED**(see 5-17-16 ord)
Docket Date 2015-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-06-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE MALDONADO
Docket Date 2015-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-20
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 JOSE MALDONADO
Docket Date 2015-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLZ, JR.
Docket Date 2015-01-20
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MALDONADO
Docket Date 2015-01-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
STATE OF FLORIDA VS MELIZAIRE DORSICA, ET AL. 5D2014-4484 2014-12-15 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8703-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8562

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-5963

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12469

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11969-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7268

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11335

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12095

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11815

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-870

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-MM-12109

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11477

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-13372

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-2081

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12793

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-3642

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12669-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13314

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13768

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8703-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-5980

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8893

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9335

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7882

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11969-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11529

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10737-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9627

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CT-1418-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11572

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11120

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-14400

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10940-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9986

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13323

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13303

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8297

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12063

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-5938

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-2987

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12520

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-12732

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7652

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11304

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10141

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-1392

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6040

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-9957

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11212

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10842

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8505

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12270

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10321

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13748

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10737-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9952

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12427

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7682

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6272

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13819

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11729

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11230

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-MM-12219

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-3327

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8388

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8010

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9345

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12749

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-11257

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9997

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7855

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-5523-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6323

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11776

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12742

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6671

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11604

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-4846-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10751

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-4294

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8412

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-4918

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Kenneth Sloan Nunnelly
Name HERON CHLOE
Role Respondent
Status Active
Name MELIZAIRE DORSICA
Role Respondent
Status Active
Representations TAMARIE SULLIVAN, Luis Davila, KATHLEEN T. GILLARD, Matthew P. Ferry, Richard E. Hornsby, Leslie A. Sweet, KATHERINE MCGINNIS, John C. Notari, Christopher Robert Kaigle, ANDREW ZELMAN, LAWRENCE A. HASHISH, Eric J. Trabin, Orange/ Osceola Public Defender, Victor O. Mead, William Hefley, Frederick W. Trabold, I I I, Lazaro G. Blanco
Name RYAN AUSTIN LUNSFORD
Role Respondent
Status Active
Name TIMOTHY MARK PAGE
Role Respondent
Status Active
Name PATRICK JAMES CLARK
Role Respondent
Status Active
Name DARRYL WAYNE GRANTLAND
Role Respondent
Status Active
Name MARQUETTE WILLIAMS
Role Respondent
Status Active
Name CEDRICK IVAN JACKSON
Role Respondent
Status Active
Name LEAH MARIE ROE
Role Respondent
Status Active
Name JAMES LAWSON SPRINGSTEEN
Role Respondent
Status Active
Name TAVARIS MARQUIS JONES
Role Respondent
Status Active
Name TERRIE ERNEICE WITCHARD
Role Respondent
Status Active
Name HENRY ANDERSON INC
Role Respondent
Status Active
Name CURTIS GENE FEIGHT
Role Respondent
Status Active
Name KERVIN JEAN LESPERANCE
Role Respondent
Status Active
Name EURIDIZ TORO ORTIZ
Role Respondent
Status Active
Name WILLIAM HAMILTON, JR.
Role Respondent
Status Active
Name STEPHEN ALLEN MARSHALL
Role Respondent
Status Active
Name MARCUS EUGENE CARR
Role Respondent
Status Active
Name JASON ASTON ADAMS
Role Respondent
Status Active
Name GERALDINE CESAR
Role Respondent
Status Active
Name GUSTAVO GARCIA, INC.
Role Respondent
Status Active
Name BRIAN EDWARD OBANDO
Role Respondent
Status Active
Name FRITZ SMITH JOSEPH
Role Respondent
Status Active
Name STEVEN MARQUEZ
Role Respondent
Status Active
Name DEMETRICE HALL
Role Respondent
Status Active
Name CARLOS MANUEL FLORESZACARIAS
Role Respondent
Status Active
Name WILLIAM SHAKIS LOTT
Role Respondent
Status Active
Name SHANTA BRIJAL
Role Respondent
Status Active
Name OSCAR ABEL ARAUZ-ZAMBRANA
Role Respondent
Status Active
Name JOHN JAMES SHILLIBEER
Role Respondent
Status Active
Name ANDREW THOMPSON, INC.
Role Respondent
Status Active
Name ALEXANDER MARIE JOHNSON
Role Respondent
Status Active
Name ANGELA MICHELLE FYOCK
Role Respondent
Status Active
Name JANOS KIRSTEUER
Role Respondent
Status Active
Name WILLIAMS SUARTAS
Role Respondent
Status Active
Name KENNETH ANTHONY PAINE, JR.
Role Respondent
Status Active
Name AMANDA RUNDELL
Role Respondent
Status Active
Name LAMARCUS FOUNTAIN
Role Respondent
Status Active
Name JULIANA DE CONTI FARAH
Role Respondent
Status Active
Name WILLIAM CUARTAS
Role Respondent
Status Active
Name LOUIS BURNEY
Role Respondent
Status Active
Name MIGUEL ANGEL MENDEZ
Role Respondent
Status Active
Name SHERMAN VULSAINT
Role Respondent
Status Active
Name SANTRELL ELLISON GREENE
Role Respondent
Status Active
Name BRADLEY PHILLIP WALKER
Role Respondent
Status Active
Name GABRIEL LASALLE
Role Respondent
Status Active
Name RAFAEL ANGEL FIGUEROA, JR.
Role Respondent
Status Active
Name CODY LEE BURCHAM
Role Respondent
Status Active
Name DANIEL ANDREW BAPTISTE
Role Respondent
Status Active
Name CHRISTOPHER DUWAN CUMMINGS
Role Respondent
Status Active
Name MICHAEL MCKINNEY
Role Respondent
Status Active
Name CHARLES LEE HAYES
Role Respondent
Status Active
Name BROOKE R. HUTCHENS
Role Respondent
Status Active
Name MARK ANTHONY HYATT
Role Respondent
Status Active
Name DIAMOND LESHAY WERRY
Role Respondent
Status Active
Name EDWARD EMANUEL MOORE
Role Respondent
Status Active
Name JOSE MALDONADO, INC.
Role Respondent
Status Active
Name LARRY BUSH
Role Respondent
Status Active
Name DARON MARCUS FIGUEROA
Role Respondent
Status Active
Name RODJRICK JEROME THOMAS
Role Respondent
Status Active
Name TERRELL DESHAUN WILLIAMS
Role Respondent
Status Active
Name JAVIAR DAVID FELTON
Role Respondent
Status Active
Name LAWRENCE VASCO HARRISON
Role Respondent
Status Active
Name DARON MARQUIS FIGUEROA
Role Respondent
Status Active
Name ANDY ILARRAZA
Role Respondent
Status Active
Name CINETIARE ALVAREZ
Role Respondent
Status Active
Name MARLON TOLBERTSON
Role Respondent
Status Active
Name DARRELL LEE HARGROVE
Role Respondent
Status Active
Name BRENT ALLEN PINNOCK
Role Respondent
Status Active
Name MICHAEL A. ANDERSON
Role Respondent
Status Active
Name NAOMI FRANCELA VILLALTA
Role Respondent
Status Active
Name ANTOINE DEJUAN WILKERSON
Role Respondent
Status Active
Name OSCAR SANCHEZ TELLEZ
Role Respondent
Status Active
Name GILBERT ALAN GWYNN
Role Respondent
Status Active
Name JAVAN DEANTWANE WILLINGHAM
Role Respondent
Status Active
Name MARILYN VALENTIN
Role Respondent
Status Active
Name JEREMY LAMOND WALKER
Role Respondent
Status Active
Name BLANCA FLOR SANTOS DEJESUS
Role Respondent
Status Active
Name JAVARIS LANDRY SMITH
Role Respondent
Status Active
Name ERIC L. HOLCOMB
Role Respondent
Status Active
Name JASON TYRONE CHILDS
Role Respondent
Status Active

Docket Entries

Docket Date 2015-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-12-18
Type Order
Subtype Order
Description ORD-Moot ~ PT'S 12/17NOTICE VOL DIS IS MOOT
Docket Date 2014-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOOT PER 12/18ORDER
On Behalf Of State of Florida
Docket Date 2014-12-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-12-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 12-15-14
On Behalf Of State of Florida
Docket Date 2014-12-15
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
JOSE MALDONADO, VS THE STATE OF FLORIDA, 3D2014-2943 2014-12-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-440

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-75

Parties

Name JOSE MALDONADO, INC.
Role Appellant
Status Active
Representations Public Defender Appeals, Harvey J. Sepler, William Kuypers
Name The State of Florida
Role Appellee
Status Active
Representations Magaly Rodriguez, Office of Attorney General
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to waive o/a
On Behalf Of JOSE MALDONADO
Docket Date 2015-10-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Mot to Waive O/A Granted (OG55A) ~ Upon consideration of appellant¿s motion to waive oral argument, it is ordered that this cause will be considered by the Court without oral argument.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2015-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE MALDONADO
Docket Date 2015-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE MALDONADO
Docket Date 2015-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/10/15.
Docket Date 2015-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 4/10/15.
Docket Date 2015-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 30 days to 3/11/15
Docket Date 2015-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE MALDONADO
Docket Date 2014-12-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE MALDONADO
Docket Date 2014-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-12-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2014-12-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2014-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter

Documents

Name Date
ANNUAL REPORT 2004-09-01
Domestic Profit 2003-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2305828904 2021-04-26 0491 PPP 1760 Grange Cir, Longwood, FL, 32750-3347
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3347
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20913.76
Forgiveness Paid Date 2021-09-22
2553648908 2021-04-27 0491 PPP 620 Hardwood Cir, Orlando, FL, 32828-8291
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-8291
Project Congressional District FL-10
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5599728907 2021-04-30 0455 PPP 8942 Dickens Ave, Surfside, FL, 33154-3361
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2879
Loan Approval Amount (current) 2879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-3361
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2893.95
Forgiveness Paid Date 2021-11-24
1080248606 2021-03-12 0455 PPP 841 NW 85th Ter Apt 2018, Plantation, FL, 33324-1243
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6644
Loan Approval Amount (current) 6644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-1243
Project Congressional District FL-20
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6675.85
Forgiveness Paid Date 2021-09-15
4404639003 2021-05-20 0455 PPP 1345 Coventry Ct, Winter Haven, FL, 33880-1943
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-1943
Project Congressional District FL-18
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7527038803 2021-04-21 0455 PPP 5532 NW 113th Pl, Doral, FL, 33178-3838
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11381
Loan Approval Amount (current) 11381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3838
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State