Search icon

RICHARD SMITH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD SMITH, 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: 14 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000078272
FEI/EIN Number 550870901

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

Address: 829 COONTIE COURT, FT. LAUDERDALE, FL, 33312
Mail Address: 829 COONTIE COURT, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICHARD S President 829 COONTIE COURT, FORT LAUDERDALE, FL, 33312
SMITH RICHARD S Agent 829 COONTIE COURT, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-03-10 SMITH, RICHARD SPRES. -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL SOLAR SERVICES, LLC AND BRIAN MARINELLI VS SUPERIOR SOLAR SYSTEMS, LLC 5D2017-0728 2017-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002750

Parties

Name RICHARD SMITH, INC.
Role Appellant
Status Active
Name CHRISTOPHER MAINGOT
Role Appellant
Status Active
Name BRIAN MARINELLI
Role Appellant
Status Active
Name UNIVERSAL SOLAR SERVICES, LLC
Role Appellant
Status Active
Representations GEORGE CHANDLER, THOMAS SADAKA
Name SUPERIOR SOLAR SYSTEMS, LLC
Role Appellee
Status Active
Representations THOMAS J. PILACEK, Ronnie J. Bitman, Allison Morat
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-06-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-06-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ DISMISSED ONLY TO CHRISTOPHER MAINGOT
Docket Date 2017-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO CHRISTOPHER MAINGOT ONLY
On Behalf Of UNIVERSAL SOLAR SERVICES, LLC
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA'S 4/5 MTN/CORRECT RECORD GRANTED.
Docket Date 2017-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO RICHARD SMITH ONLY
On Behalf Of UNIVERSAL SOLAR SERVICES, LLC
Docket Date 2017-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-04-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AS TO BRIAN MARINELLI AND CHRISTOPHER MAINGOT; CHECK RECEIVED 5/1
On Behalf Of UNIVERSAL SOLAR SERVICES, LLC
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIVERSAL SOLAR SERVICES, LLC
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
NICHOLAS ARCENEAUX AND UNIVERSAL SOLAR SERVICES, LLC VS SUPERIOR SOLAR SYSTEMS, LLC, DAVID HADDAWAY, RICHARD SMITH, BRIAN MARINELLI, PHOTON SOLAR, LLC, ROGER HRUBY, SR., DENNIS LAKOMY, REDSHIFT CAPITAL, LLC, REDSHIFT ENERGY, LLC, SUPSOLSYS, LLC, ET AL. 5D2016-3505 2016-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002750-15-W

Parties

Name UNIVERSAL SOLAR SERVICES, LLC
Role Appellant
Status Active
Name NICHOLAS ARCENEAUX
Role Appellant
Status Active
Representations JOSEPH E. BLITCH, THOMAS SADAKA, THOMAS J. PILACEK
Name TEVA ALTERNATIVE ENERGY, LLC
Role Appellee
Status Active
Name RICHARD SMITH, INC.
Role Appellee
Status Active
Name REDSHIFT CAPITAL, LLC
Role Appellee
Status Active
Name SUPERIOR SOLAR SYSTEMS, LLC
Role Appellee
Status Active
Representations Ronnie J. Bitman, Allison Morat
Name OMER "REMO" EYAL
Role Appellee
Status Active
Name REDSHIFT ENERGY, LLC
Role Appellee
Status Active
Name DAVID HADDAWAY
Role Appellee
Status Active
Name DENNIS LAKOMY
Role Appellee
Status Active
Name PHOTON SOLAR, LLC
Role Appellee
Status Active
Name SUPSOLSYS LLC
Role Appellee
Status Active
Name ROGER HRUBY, SR.
Role Appellee
Status Active
Name BRIAN MARINELLI
Role Appellee
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2017-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO NICHOLAS ARCENEAUX ONLY
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2017-02-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/22
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-01-05
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief
Docket Date 2017-01-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/20
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2016-12-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2016-12-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2016-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/13/16
On Behalf Of NICHOLAS ARCENEAUX
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/18 ORDER
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-10-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA RESPOND W/IN 10 DAYS AND FILE NOT VOL DISM IS APPROPRIATE
Docket Date 2017-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AE (SUPERIOR) FILE A SECOND STATUS REPORT BY 10/17
Docket Date 2017-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/17 ORDER
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-08-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AE TO FILE STATUS RPT W/I 30 DYS.
Docket Date 2017-07-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-07-26
Type Record
Subtype Appendix
Description Appendix ~ TO 7/26 MOT DIS
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUPERIOR SOLAR SYSTEMS, LLC
Docket Date 2017-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AS TO NICHOLAS ARCENEAUX ONLY
BARBARA HARMON, ET AL VS SARAH WHITEHURST, ET AL 2D2016-1782 2016-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-597

Parties

Name BARBARA HARMON
Role Appellant
Status Active
Representations KEVIN P. MASON, ESQ.
Name LILLIAN SMITH
Role Appellant
Status Active
Name RICHARD SMITH, INC.
Role Appellee
Status Active
Name SARAH WHITEHURST
Role Appellee
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., BLAZE R. KNOTT, ESQ.
Name CHARLENE WHITEHURST LLC
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARBARA HARMON
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA HARMON
Docket Date 2016-06-28
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 BARBARA HARMON
BARBARA HARMON VS SARAH WHITEHURST, ET AL 2D2015-4948 2015-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-597

Parties

Name LILLIAN SMITH
Role Appellant
Status Active
Name BARBARA HARMON
Role Appellant
Status Active
Representations KEVIN P. MASON, ESQ.
Name CHARLENE WHITEHURST LLC
Role Appellee
Status Active
Name RICHARD SMITH, INC.
Role Appellee
Status Active
Name SARAH WHITEHURST
Role Appellee
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., BLAZE R. KNOTT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARBARA HARMON
Docket Date 2016-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2015-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of BARBARA HARMON
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ MBK
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA HARMON
RICHARD SMITH VS STATE OF FLORIDA 4D2012-0788 2012-03-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562000CF002629A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562000CF002364A

Parties

Name RICHARD SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T-
On Behalf Of RICHARD SMITH
Docket Date 2012-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-08-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICHARD SMITH
Docket Date 2012-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 7/5/12 NOTICE OF CHANGE OF ADDRESS
Docket Date 2012-07-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN 7/12/12--INCOMPLETE CERT. OF SERVICE**
On Behalf Of RICHARD SMITH
Docket Date 2012-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD SMITH
Docket Date 2012-03-05
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17

Paycheck Protection Program

Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10024
Current Approval Amount:
10024
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10067.39
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17735
Current Approval Amount:
17735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17820.72
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19050
Current Approval Amount:
19050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2475
Current Approval Amount:
2475
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10024
Current Approval Amount:
10024
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10062.72
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20886.08
Date Approved:
2021-05-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8803
Current Approval Amount:
8803
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8824.27
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12301.84
Current Approval Amount:
12301.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12482.83
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20042
Current Approval Amount:
20042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20178.4
Date Approved:
2021-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20926.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State