Search icon

MARIA LOPEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARIA LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA LOPEZ, 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000120770
Address: 2716 FORSYTH RD, UNIT 104-103-102, WINTER PARK, 32792
Mail Address: 1441 OUTER CT, KISSIMMEE, FL, 34744
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARIA M Agent 1441 OUTER CT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
MARIA LOPEZ VS STATE OF FLORIDA 2D2018-2916 2018-07-24 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
CF14-1809

Parties

Name MARIA LOPEZ, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., TIMOTHY J. FERRERI, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. JALAL A. HARB
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-21
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2018-11-20
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MARIA LOPEZ
Docket Date 2018-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
Docket Date 2018-10-16
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 2018-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MARIA LOPEZ
Docket Date 2018-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HARB - REDACTED - 752 PAGES
Docket Date 2018-09-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-08-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **ARISES FROM 18-397**
On Behalf Of MARIA LOPEZ
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-07-24
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the circuit court finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
MARIA LOPEZ VS STATE OF FLORIDA 2D2018-0397 2018-02-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
14-CF-1809

Parties

Name MARIA LOPEZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G., Attorney General, Tampa
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARIA LOPEZ
Docket Date 2018-04-12
Type Disposition by Order
Subtype Dismissed
Description belated appeal/dismiss/untimely ~ The petition for belated appeal is dismissed as untimely. See Fla. R. App. P. 9.141(c)(5)(A). - VACATED 5/16/18
Docket Date 2018-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Villanti, and Rothstein-Youakim
Docket Date 2018-04-06
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENT'S RESPONSE TO BELATED APPEAL
On Behalf Of MARIA LOPEZ
Docket Date 2018-03-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2018-03-09
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2018-03-05
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ AMENDED
On Behalf Of MARIA LOPEZ
Docket Date 2018-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-23
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Silberman, Villanti, and Rothstein-Youakim
Docket Date 2018-07-23
Type Disposition by Order
Subtype Granted
Description grant belated appeal; J & S ~ The petition for belated appeal is granted in circuit court case number 14-CF-1809. This order shall serve as a timely notice of appeal from the judgment and sentence, the latter imposed April 21, 2015. Within twenty days the trial court shall consider appellant's eligibility for appointment of appellate counsel, provided appellant files within ten days a motion in the circuit court requesting same accompanied by a financial affidavit, and shall enter an order thereupon, with a copy to appellant and a copy to this court.The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the circuit court, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time.
Docket Date 2018-07-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ COMMISSIONER'S RECOMMENDATION ON PETITION FOR BELATED APPEAL
On Behalf Of HONORABLE WAYNE DURDEN
Docket Date 2018-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR APPOINTMENT OF COUNSEL - PS MARIA LOPEZ 154779
On Behalf Of MARIA LOPEZ
Docket Date 2018-05-23
Type Notice
Subtype Notice
Description Notice ~ ASSIGNED TO HONORABLE WAYNE DURDEN
On Behalf Of HON. DONALD G. JACOBSEN
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ Petitioner's "Petition to Reinstate Belated Appeal" is treated as a timely motion for rehearing and is granted. This court's April 12, 2018, order is vacated. Furthermore, as a question of fact has been raised in this petition for belated appeal, this case is hereby referred to the Honorable Donald G. Jacobsen, Chief Judge, Tenth Judicial Circuit, or such judge of that circuit that he appoints, who is hereby appointed commissioner of this court with directions to take testimony concerning petitioner's allegation that Attorney Todd Yoder misadvised petitioner regarding her right to seek an appeal and if the "reasonable diligence" component of belated appeal relief has been met. See Fla. R. App. P. 9.141(c)(5)(A). The Chief Judge shall not appoint as commissioner the judge who entered this judgment and/or sentence. By July 15, 2018, the commissioner shall file in this court a report of his or her findings and recommendations, along with a transcript of the hearing testimony. The commissioner may file in this court a request for a reasonable extension of time as circumstances dictate. The commissioner shall determine the necessity for appointing counsel to represent the petitioner at any scheduled hearings.
Docket Date 2018-02-13
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Within 20 days, petitioner shall, under oath and to the extent that she can do so in good faith, supplement the petition with a statement that satisfies the requirements of Florida Rule of Appellate Procedure 9.141(c)(5)(A). Failure to timely serve a response to this order will subject the petition to dismissal without further notice.
Docket Date 2018-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-05
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ **SEE NEW APPEAL 18-2916**
On Behalf Of MARIA LOPEZ
Docket Date 2018-02-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
JUPITER HOUSE LLC VS CHRISTIANA TRUST, AS TRUSTEE AND MARIA LOPEZ 5D2016-3839 2016-11-10 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-002519

Parties

Name JUPITER HOUSE LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Christian J. Gendreau, MARK P. STOPA, CHRISTOPHER CHARLES PENNINGTON
Name MARIA LOPEZ, INC.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2016-12-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF NON-REPRESENTATION
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-11-29
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 11/21 ORDER; DISCHARGED PER 12/9 ORDER
Docket Date 2016-11-21
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/1 ORDER
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-17
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 JUPITER HOUSE, LLC
Docket Date 2016-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/9/16
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARIA LOPEZ VS HYRAM M. MONTERO, ESQ. 4D2012-1807 2012-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-14972 CACE

Parties

Name MARIA LOPEZ, INC.
Role Appellant
Status Active
Representations JOSE M. FRANCISCO, NICHOLAS F. VAN VALEN
Name Hyram M. Montero
Role Appellee
Status Active
Representations SAMUEL S. LEWIS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MARIA LOPEZ
Docket Date 2012-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA LOPEZ

Documents

Name Date
Domestic Profit 2004-08-20

USAspending Awards / Financial Assistance

Date:
2021-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
21000.00
Date:
2021-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18900.00
Total Face Value Of Loan:
34400.00
Date:
2021-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10415.00
Total Face Value Of Loan:
0.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3950.00
Total Face Value Of Loan:
3950.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4283.00
Total Face Value Of Loan:
4283.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,703
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,703
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,721.16
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,703
Jobs Reported:
1
Initial Approval Amount:
$1,560
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,567.65
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $1,557
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,811
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,841.46
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,811
Jobs Reported:
1
Initial Approval Amount:
$3,686.48
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,686.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,723.95
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,764.86
Utilities: $460.81
Mortgage Interest: $460.81
Jobs Reported:
1
Initial Approval Amount:
$3,547
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,558.53
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,547
Jobs Reported:
1
Initial Approval Amount:
$3,504
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,519.17
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,504
Jobs Reported:
1
Initial Approval Amount:
$2,708
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,720.39
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,708
Jobs Reported:
1
Initial Approval Amount:
$4,858
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,900.24
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,858
Jobs Reported:
1
Initial Approval Amount:
$4,693
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,693
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,729
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $4,693
Jobs Reported:
1
Initial Approval Amount:
$15,250
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,336.42
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $15,246
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$1,975
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,005.23
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $1,975
Jobs Reported:
1
Initial Approval Amount:
$15,250
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,330.06
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $15,246
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,197.15
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,578.12
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,578.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,618.66
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $2,578.12
Jobs Reported:
1
Initial Approval Amount:
$3,174
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,202.92
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,174
Jobs Reported:
1
Initial Approval Amount:
$1,728
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,737.66
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,728
Jobs Reported:
1
Initial Approval Amount:
$4,283
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,292.4
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,283
Jobs Reported:
1
Initial Approval Amount:
$3,950
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,963.31
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,950
Jobs Reported:
1
Initial Approval Amount:
$5,610
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,631.21
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,610
Jobs Reported:
1
Initial Approval Amount:
$7,914
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,964.74
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,913
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,018.91
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
1
Initial Approval Amount:
$5,610
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,627.98
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,610
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,901.44
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,811
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,837.11
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,811
Jobs Reported:
1
Initial Approval Amount:
$4,703
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,703
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,723.62
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $4,703
Jobs Reported:
1
Initial Approval Amount:
$2,708
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,719.21
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,708
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,131.1
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,832.5
Jobs Reported:
1
Initial Approval Amount:
$7,435
Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,435
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $7,432
Jobs Reported:
1
Initial Approval Amount:
$3,950
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,962.29
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,950
Jobs Reported:
1
Initial Approval Amount:
$3,547
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,560.01
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,547

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-14
Operation Classification:
Auth. 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: 01 Jul 2025

Sources: Florida Department of State