Search icon

MICHAEL BROWN INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL BROWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BROWN 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: 07 Oct 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: P04000139046
Address: 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
Mail Address: P O BOX 1233, WEIRSDALE, FL, 32784
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MICHAEL President 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
WHITAKER WILLIE Director 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
WHITAKER WILLIE Officer 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
SWAIN JAMES Director 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
SWAIN JAMES Officer 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
BROWN MICHAEL Agent 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767

Events

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

Court Cases

Title Case Number Docket Date Status
SAMIA BROWN VS MICHAEL BROWN 5D2023-2590 2023-08-15 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-000756

Parties

Name Samia Brown
Role Appellant
Status Active
Representations Robert J. Slama
Name MICHAEL BROWN INC
Role Appellee
Status Active
Representations Michele A. Lebron
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Samia Brown
Docket Date 2023-12-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2023-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 12/11 ORDER
On Behalf Of Samia Brown
Docket Date 2023-11-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COUNSEL FOR AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 11/22 ORDER
On Behalf Of Samia Brown
Docket Date 2023-11-06
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2023-11-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
On Behalf Of Samia Brown
Docket Date 2023-09-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-09-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Samia Brown
Docket Date 2023-09-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Robert J. Slama 0919969
On Behalf Of Samia Brown
Docket Date 2023-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/25/23
On Behalf Of Samia Brown
Docket Date 2023-08-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert J. Slama 0919969
On Behalf Of Samia Brown
Docket Date 2023-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/23
On Behalf Of Samia Brown
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL BROWN VS DARNEDIA LEVETTA BROWN 2D2023-1236 2023-06-09 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-DR-11961

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations BRIDGET REMINGTON, ESQ., ELLEN E. WARE, ESQ., MARINA R. TAYLOR, ESQ.
Name DARNEDIA LEVETTA BROWN
Role Appellee
Status Active
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL BROWN
Docket Date 2023-09-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of DARNEDIA LEVETTA BROWN
Docket Date 2023-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant has filed a motion to proceed without answer brief alleging thatattorney Pablo Morla has stated that he does not represent the appellee in this appeal.Within fifteen days of the date of this order, Attorney Morla shall file: (1) a notice ofnonrepresentation that includes the pro se Appellee's U.S. mailing address; or (2) IfAttorney Morla is representing Appellee on appeal, a response to Appellant's motion.
Docket Date 2023-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of MICHAEL BROWN
Docket Date 2023-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - August 31, 2023 through and including September 10, 2023.
On Behalf Of MICHAEL BROWN
Docket Date 2023-08-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL BROWN
Docket Date 2023-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL BROWN
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL BROWN
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL BROWN
Docket Date 2023-07-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHAEL BROWN
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellant's motion to proceed without answer brief is denied as moot.
MICHAEL BROWN VS STATE OF FLORIDA 5D2021-0092 2021-01-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-646

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations Peter James Lombardo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Brown
Docket Date 2021-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PER 8/20 ORDER
On Behalf Of State of Florida
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AE FILE AB W/I 15 DYS
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2021-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Brown
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/12
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Michael Brown
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Brown
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/30/21
On Behalf Of Michael Brown
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB W/IN 30 DYS; MOT REHEAR GRANTED; APPEAL REINSTATED
Docket Date 2021-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 3/15/21; RSP OTSC MAILBOX DATE 2/25 AND AMENDED NOA MAILBOX DATE 1/19
On Behalf Of Michael Brown
Docket Date 2021-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-02-05
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2021-02-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Hernando
Docket Date 2021-01-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/5/21
On Behalf Of Michael Brown
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL BROWN VS STATE OF FLORIDA 2D2019-2790 2019-07-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-000513

Parties

Name MICHAEL BROWN INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As the court dismissed the petition for writ of mandamus by order dated August 14, 2019, the petitioner's motion to dismiss, essentially a notice of voluntary dismissal, is denied as moot.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITHOUT PREJUDICE
On Behalf Of MICHAEL BROWN
Docket Date 2019-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Sleet, and Atkinson
Docket Date 2019-08-14
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the petitioner asserts that he is represented by counsel in the filing of his postconviction motion. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this disposition by filing a motion for rehearing, under oath, within 15 days of the date of this order. Any motion must demonstrate service of both the petition and the motion on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607.
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-24
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A 3.850 SUMMARY
On Behalf Of MICHAEL BROWN
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL BROWN VS STATE OF FLORIDA 5D2019-0320 2019-02-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-646

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations Office of the Public Defender, Susan A. Fagan, Lori D. Loftis, Derek Saltsman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-28
Type Notice
Subtype Notice
Description Notice ~ OF NOT FILING REPLY BRIEF
On Behalf Of Michael Brown
Docket Date 2019-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Brown
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/27
On Behalf Of Michael Brown
Docket Date 2019-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 119 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael Brown
Docket Date 2019-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/20; IB W/IN 20 DAYS OF SROA
Docket Date 2019-03-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Michael Brown
Docket Date 2019-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 122 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-02-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-02-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/5/19
On Behalf Of Michael Brown

Documents

Name Date
Domestic Profit 2004-10-07

USAspending Awards / Financial Assistance

Date:
2023-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-172700.00
Total Face Value Of Loan:
0.00
Date:
2022-03-28
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:
11600.00
Total Face Value Of Loan:
17100.00
Date:
2021-07-30
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:
-19199.00
Total Face Value Of Loan:
0.00
Date:
2021-05-20
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:
20806.00
Total Face Value Of Loan:
20806.00
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3691
Current Approval Amount:
3691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3702.28
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18280
Current Approval Amount:
18280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18329.08
Date Approved:
2021-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18025
Current Approval Amount:
18025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4927.25
Current Approval Amount:
4927.25
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4976.25
Date Approved:
2021-04-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6612
Current Approval Amount:
6612
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6651.49
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20296
Current Approval Amount:
20296
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3691
Current Approval Amount:
3691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3710.52
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21039.05
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20806
Current Approval Amount:
20806
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21026.77
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15680.12
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4987.09
Current Approval Amount:
4987.09
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5057.46
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5107
Current Approval Amount:
5107
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5135.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State