Search icon

ROBERT BRYANT, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT BRYANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT BRYANT, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000157286
FEI/EIN Number 200543463

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

Address: 2800 RANCH ROAD, LAKE HELEN, FL, 32744
Mail Address: 2800 RANCH ROAD, LAKE HELEN, FL, 32744
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT ROBERT President 2800 RANCH ROAD, LAKE HELEN, FL, 32744
BRYANT ROBERT Vice President 2800 RANCH ROAD, LAKE HELEN, FL, 32744
BRYANT ROBERT Secretary 2800 RANCH ROAD, LAKE HELEN, FL, 32744
BRYANT ROBERT Treasurer 2800 RANCH ROAD, LAKE HELEN, FL, 32744
BRYANT ROBERT Director 2800 RANCH ROAD, LAKE HELEN, FL, 32744
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-07 ALL FLORIDA FIRM -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 -

Court Cases

Title Case Number Docket Date Status
ROBERT BRYANT VS STATE OF FLORIDA 2D2022-3083 2022-09-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-000809-XX

Parties

Name ROBERT BRYANT, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. LORI A. WINSTEAD
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-10-07
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 2022-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ WINSTEAD - 44 PAGES - UNREDACTED
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BRYANT
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of ROBERT BRYANT
ROBERT BRYANT VS STATE OF FLORIDA 6D2023-0777 2022-09-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-000809-XX

Parties

Name ROBERT BRYANT, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. LORI A. WINSTEAD
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-10-07
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 2022-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ WINSTEAD - 44 PAGES - UNREDACTED
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BRYANT
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of ROBERT BRYANT
Docket Date 2023-05-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2022-09-21
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of August 9, 2022. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
ROBERT BRYANT VS STATE OF FLORIDA 2D2020-3555 2020-12-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-000809-XX

Parties

Name ROBERT BRYANT, INC.
Role Appellant
Status Active
Representations TIMOTHY J. FERRERI, A. P. D., HOWARD L. DIMMIG, I I, P. D., KAREN KINNEY, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations WILLIAM SHELHART, A.A.G., Attorney General, Tampa
Name HON. MICHAEL P. MC DANIEL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ JU HON. MICHAEL P. MC DANIEL 46477 ORDER CORRECTING MONETARY OBLIGATION ORDER
On Behalf Of HON. MICHAEL P. MC DANIEL
Docket Date 2022-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and written opinion is denied.
Docket Date 2022-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; remanded with instructions.
Docket Date 2022-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of ROBERT BRYANT
Docket Date 2021-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT BRYANT
Docket Date 2021-10-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-09-14
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 STATE OF FLORIDA
Docket Date 2021-08-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT BRYANT
Docket Date 2021-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief lacks the certificate of compliance required by Florida Rule of Appellate Procedure 9.045. Appellant shall file a corrected initial brief within ten days from the date of this order.
Docket Date 2021-08-16
Type Order
Subtype Order re 3.800(b)(2) Motion
Description B-2; time expired; deemed denied ~ The time limit for judicial action on the rule 3.800(b)(2) motion has expired, and the motion is deemed denied.The appellant shall serve the initial brief within fifteen days.
Docket Date 2021-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT BRYANT
Docket Date 2021-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 82 PAGES
Docket Date 2021-05-26
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2021-05-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ NOTICE OF PENDING MOTION TO CORRECT SENTENCING ERROR
On Behalf Of ROBERT BRYANT
Docket Date 2021-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 43 PAGES
Docket Date 2021-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROBERT BRYANT
Docket Date 2021-04-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2021-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 29 PAGES
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT BRYANT
Docket Date 2021-04-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2021-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROBERT BRYANT
Docket Date 2021-04-01
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 360 PAGES
Docket Date 2021-03-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, Coker Court Reporting shall file a status report as directed by this court's February 9, 2021, order.
Docket Date 2021-02-09
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Coker Court Reporting shall file a status report on transcription within ten days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2021-02-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2021-02-03
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BRYANT
Docket Date 2020-12-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ROBERT BRYANT VS STATE OF FLORIDA 5D2016-2673 2016-08-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-000949-A

Parties

Name ROBERT BRYANT, INC.
Role Appellant
Status Active
Representations Steven N. Gosney, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-11-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT BRYANT
Docket Date 2016-10-26
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of ROBERT BRYANT
Docket Date 2016-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st SUPP) 1VOL EFILED (22 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2016-09-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBERT BRYANT
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT BRYANT
Docket Date 2016-09-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2016-09-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (85 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2016-08-08
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2016-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1VOL EFILED (18 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/5/16; L.T. ORDER OF INSOLVENCY FILED 10/15/15
On Behalf Of ROBERT BRYANT

Documents

Name Date
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4415118609 2021-03-18 0455 PPP 19800 SW 180th Ave Lot 286, Miami, FL, 33187-2640
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3986.52
Loan Approval Amount (current) 3986.52
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 Miami, MIAMI-DADE, FL, 33187-2640
Project Congressional District FL-28
Number of Employees 1
NAICS code 448310
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 -
Forgiveness Paid Date -
4235568607 2021-03-18 0455 PPP 19800 SW 180th Ave, Miami, FL, 33187-2619
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3986
Loan Approval Amount (current) 3986
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 Miami, MIAMI-DADE, FL, 33187-2619
Project Congressional District FL-28
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4037.87
Forgiveness Paid Date 2022-07-20
6037818804 2021-04-19 0455 PPS 19800 SW 180th Ave, Miami, FL, 33187-2619
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3986
Loan Approval Amount (current) 3986
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 Miami, MIAMI-DADE, FL, 33187-2619
Project Congressional District FL-28
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4034.71
Forgiveness Paid Date 2022-07-20
8085889008 2021-05-27 0455 PPP 19714 SW 118th Ave, Miami, FL, 33177-4433
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-4433
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5568968002 2020-06-29 0491 PPP 415 gulf shore dr 13, destin, FL, 32541-3006
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59082
Loan Approval Amount (current) 59082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address destin, OKALOOSA, FL, 32541-3006
Project Congressional District FL-01
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5674549005 2021-05-22 0455 PPP 837 51st Ave S, St Petersburg, FL, 33705-4949
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3592
Loan Approval Amount (current) 3592
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 Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-4949
Project Congressional District FL-14
Number of Employees 1
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not 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 3628.72
Forgiveness Paid Date 2022-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1309631 Intrastate Non-Hazmat 2004-12-05 7500 2003 2 1 Auth. For Hire
Legal Name ROBERT BRYANT
DBA Name ROBERT BRYANT TRUCKING
Physical Address 2356 ROSS STREET, KISSIMMEE, FL, 34743, US
Mailing Address 2356 ROSS STREET, KISSIMMEE, FL, 34743, US
Phone (407) 709-9949
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State