Search icon

JUAN HERNANDEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUAN HERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN HERNANDEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2003 (22 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: P04000002346
FEI/EIN Number 200556904

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

Address: 10102 COLT LN, WINTER GARDEN, FL, 34787, US
Mail Address: P.O Box 785019, Winter Garden, FL, 34778, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN Agent 10102 Colt Lane, Winter Garden, FL, 34778
HERNANDEZ JUAN President 10102 Colt Lane, Winter Garden,, FL, 34778
HERNANDEZ JUAN Director 10102 Colt Lane, Winter Garden,, FL, 34778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900509 JH SYSTEMS INC EXPIRED 2009-04-07 2014-12-31 - 2123 CUNARD CT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 10102 Colt Lane, Winter Garden, FL 34778 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 10102 COLT LN, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-01-21 10102 COLT LN, WINTER GARDEN, FL 34787 -
REVOCATION OF VOLUNTARY DISSOLUT 2018-07-24 - -
VOLUNTARY DISSOLUTION 2018-05-31 - -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
JUAN HERNANDEZ, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 2D2023-2793 2023-12-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CF-1053-C

Parties

Name JUAN HERNANDEZ, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAVID CAMPBELL, A.A.G., Attorney General, Tampa
Name HON. MICHAEL S. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-14
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of JUAN HERNANDEZ
Docket Date 2024-05-20
Type Disposition by Order
Subtype Dismissed
Description As the petitioner has failed to comply with this court's order of March 15, 2024, the petition for writ of habeas corpus is dismissed.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time to file a supplemental appendix isgranted. The supplemental appendix shall be filed within thirty days.
Docket Date 2024-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's request for an extension of time to file an appendix containing thetranscript of the hearing on petitioner's pro se motion for reasonable bond is granted tothe extent that the appendix shall be filed within thirty days.The petitioner should note that it is the petitioner's responsibility, and not thecircuit court's responsibility, to file the appendix ordered by this court. See Fla. R. App.P. 9.220(a) ("The purpose of an appendix is to permit the parties to prepare andtransmit copies of those portions of the record deemed necessary to an understandingof the issues presented."). The petitioner should also note that failure to comply with thisorder may result in dismissal of this proceeding without further notice.
Docket Date 2024-02-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN HERNANDEZ
Docket Date 2024-01-12
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 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED (DUPLICATE COPY OF NOA)
On Behalf Of JUAN HERNANDEZ
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 18 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JUAN HERNANDEZ
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-12-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 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 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JUAN HERNANDEZ
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2024-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This appeal is converted to a petition for writ of habeas corpus. See Norton-Nugin v. State, 179 So. 3d 557, 559 (Fla. 2d DCA 2015) ("A petition for writ of habeascorpus is the proper method to seek review of an order setting pretrial releaseconditions.") (citing Fla. R. Crim. P. 3.131(d)(3)). Within thirty days of the date of thisorder, petitioner shall serve a petition in this same case number and an appendix thatincludes petitioner's pro se motion for reasonable bond and the transcript of the hearingon petitioner's motion. Failure to comply with this order may result in dismissal of thisproceeding without further notice.
APEX AUTO GLASS, LLC A/A/O JUAN HERNANDEZ VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3075 2021-12-14 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-15420-CODL

Parties

Name JUAN HERNANDEZ, INC.
Role Appellant
Status Active
Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
JUAN C. HERNANDEZ VS STATE OF FLORIDA 4D2012-0128 2012-01-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CF000626B

Parties

Name JUAN HERNANDEZ, INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Martin, Lance Paul Richard
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2013-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) MELANIE DALE SURBER *e*
On Behalf Of STATE OF FLORIDA
Docket Date 2013-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/8/13
Docket Date 2012-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/8/13
Docket Date 2012-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/4/12
Docket Date 2012-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ THE COURT ACCEPTS THE FILING OF AN INITIAL BRIEF ON BEHALF OF THE APPELLANT.
Docket Date 2012-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO ACCEPT INITIAL BRIEF (INITIAL BRIEF ATTACHED)
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ANTHONY CALVELLO
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-08-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-09-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 8/22/12 ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2012-08-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 15 DAYS, STATE; WHY APPELLANT'S CONVICTIONS FOR THREE ADDITIONAL COUNTS OF BURGLARY SHOULD NOT BE REVERSED AND REMANDED, ETC.
Docket Date 2012-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (FOR LIMITED PURPOSE OF FILING MOTION TO RELINQUISH)
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-03-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-03-19
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ 10 DAYS
Docket Date 2012-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-03-15
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) ANTHONY CALVELLO
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-02-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2012-02-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ PD19
Docket Date 2012-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
Revocation of Dissolution 2018-07-24
VOLUNTARY DISSOLUTION 2018-05-31
ANNUAL REPORT 2018-01-19

Trademarks

Serial Number:
86430871
Mark:
GHOUL ON A STOOL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-10-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GHOUL ON A STOOL

Goods And Services

For:
Children's books and dolls sold as a unit
First Use:
2015-05-02
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-01
Type:
Unprog Rel
Address:
8643 NORTH HIMES, TAMPA, FL, 33614
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-11-22
Type:
Unprog Rel
Address:
8643 N. HIMES AVE., TAMPA, FL, 33614
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,801
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,801
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,828.5
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,801
Jobs Reported:
1
Initial Approval Amount:
$1,562
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,568.99
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $1,562
Jobs Reported:
10
Initial Approval Amount:
$80,727.5
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,727.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,107.91
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $80,725.5
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$4,344
Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,344
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $4,344
Jobs Reported:
1
Initial Approval Amount:
$1,405
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,405
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,410.78
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $1,402
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$9,955
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,991.78
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $9,955
Jobs Reported:
1
Initial Approval Amount:
$4,935
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,957.76
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,935
Jobs Reported:
1
Initial Approval Amount:
$3,569
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,569
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,589.73
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,566
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,775
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,784.58
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,775
Jobs Reported:
1
Initial Approval Amount:
$7,997
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,024.61
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,997
Jobs Reported:
1
Initial Approval Amount:
$8,808
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,826.58
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,808
Jobs Reported:
1
Initial Approval Amount:
$8,808
Date Approved:
2021-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,832.37
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,808
Jobs Reported:
1
Initial Approval Amount:
$9,710
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,744.85
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,710
Jobs Reported:
1
Initial Approval Amount:
$2,775
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,783.59
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,775
Jobs Reported:
1
Initial Approval Amount:
$4,935
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,954.05
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,935
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,883.8
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$4,023
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,023
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,035.29
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $4,023
Jobs Reported:
1
Initial Approval Amount:
$5,801
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,801
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,833.74
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,801
Jobs Reported:
1
Initial Approval Amount:
$7,617
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,743.88
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $7,617
Jobs Reported:
1
Initial Approval Amount:
$11,986
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,986
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,020.96
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,986
Jobs Reported:
1
Initial Approval Amount:
$11,408
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,408
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,447.29
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,408
Jobs Reported:
1
Initial Approval Amount:
$2,614
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,614
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,623.45
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,614
Jobs Reported:
1
Initial Approval Amount:
$8,333
Date Approved:
2020-07-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $8,333
Jobs Reported:
1
Initial Approval Amount:
$7,625
Date Approved:
2020-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,625
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $7,625
Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,913.77
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,830.33
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,408
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,408
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,431.45
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $11,408
Jobs Reported:
1
Initial Approval Amount:
$3,569
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,569
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,602.05
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,569
Jobs Reported:
1
Initial Approval Amount:
$2,614
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,614
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,624.38
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,614
Jobs Reported:
1
Initial Approval Amount:
$9,955
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,998.41
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $9,955

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-02-06
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State