Search icon

KENNETH WILLIAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENNETH WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH WILLIAMS, 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: 22 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: P04000146025
Address: 5337 HOOD RD., PALM BEACH GARDENS, FL, 33418
Mail Address: 5337 HOOD RD., PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KENNETH Agent 5337 HOOD RD., PALM BEACH GARDENS, FL, 33418
WILLIAMS KENNETH Director 5337 HOOD RD., PALM BEACH GARDENS, FL, 33418

Events

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

Court Cases

Title Case Number Docket Date Status
KENNETH WILLIAMS VS STATE OF FLORIDA 2D2022-3994 2022-12-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CF-000367

Parties

Name KENNETH WILLIAMS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, LAURA DEMPSEY, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-12-13
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2022-12-12
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ MAILED FROM PINELLAS COUNTY CIRCUIT COURT
On Behalf Of KENNETH WILLIAMS
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ AND APPOINTMENT OF COUNSEL
On Behalf Of KENNETH WILLIAMS
KENNETH WILLIAMS VS STATE OF FLORIDA 6D2023-1042 2022-12-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CF-000367

Parties

Name KENNETH WILLIAMS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations LAURA DEMPSEY, A.A.G., ATTORNEY GENERAL, TAMPA
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Disposition
Subtype Denied
Description Denied - Order by Clerk ~ TRAVER, C.J., and STARGEL and WHITE, JJ.
Docket Date 2023-06-12
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied.
Docket Date 2023-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Commissioner’s motion for enlargement of time to conduct a hearing on Petitioner Kenneth Williams’ Petition for Belated Appeal is granted to the extent that the findings of fact, report, and recommendation by the commissioner are accepted as filed.
Docket Date 2023-06-01
Type Response
Subtype Response
Description RESPONSE ~ COMMISSIONER'S FINDINGS REGARDING PETITION FOR BELATED APPEAL
On Behalf Of HON. BRUCE E. KYLE
Docket Date 2023-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR EXTENSTION OF TIME TO HOLD COMMISSIONER'S HEARING
On Behalf Of HON. BRUCE E. KYLE
Docket Date 2023-04-12
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner ~ Upon consideration of the Petition for Belated Appeal and the Response filed thereto, it appears that there is a factual dispute as to whether the Petitioner made a timely request of his counsel to file an appeal. Therefore, it is ORDERED that the above-styled cause is remanded for a period of forty-five days (45) from the date hereof and the Judge currently presiding over the case or division is appointed Commissioner of this Court to conduct an evidentiary hearing and take testimony from Petitioner and make a finding of fact as to whether Petitioner timely communicated to trial counsel his desire to appeal the judgment and sentence rendered below in Lee County Circuit Court Case No. 20-CF-000367. The Commissioner shall not make findings regarding Petitioner's entitlement to a belated appeal or the likelihood of success of an appeal. See Fla. R. App. P. 9.141(c); State v. Trowell, 739 So. 2d 77 (Fla. 1999); see generally Oliver v. State, 834 So. 2d 910 (Fla. 5th DCA 2003). The Commissioner's report shall be forthwith transmitted to this Court upon expiration of the remand period.
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-12-13
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2022-12-12
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ MAILED FROM PINELLAS COUNTY CIRCUIT COURT
On Behalf Of KENNETH WILLIAMS
Docket Date 2022-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ AND APPOINTMENT OF COUNSEL
On Behalf Of KENNETH WILLIAMS
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Kenneth Williams, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-1727 2022-10-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F08-17481B

Parties

Name KENNETH WILLIAMS, INC.
Role Appellant
Status Active
Representations Miami Public Defender, Manuel Alvarez
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Kseniya Smychkouskaya
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed in this Court.
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of The State of Florida
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file answer brief is hereby granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 10 days to 10/30/2023.
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/20/2023
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/21/2023
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH WILLIAMS
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH WILLIAMS
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KENNETH WILLIAMS
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/22/2023
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 Days to 03/21/2023
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KENNETH WILLIAMS
Docket Date 2022-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of KENNETH WILLIAMS
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected-Non Summary
Docket Date 2022-10-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ COURT REPORTER'S ACKNOWLEDGEMENT
Docket Date 2022-10-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Debra Kay Cohen, Esquire, is withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. This cause is remanded to the trial court to appoint the Office of the Public Defender.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH WILLIAMS
Docket Date 2022-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of KENNETH WILLIAMS
Docket Date 2022-10-10
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of KENNETH WILLIAMS
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
KENNETH WILLIAMS, VS THE STATE OF FLORIDA, 3D2022-1257 2022-07-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F08-17481B

Parties

Name KENNETH WILLIAMS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Amy Garcia
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2023-02-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 13, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-01-13
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel(OD45) ~ Upon consideration, pro se Appellant's Motion for Appointment of Counsel is hereby denied. Pro se Appellant is ordered to file the initial brief within sixty (60) days from the date of this Order.
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Status Report, filed on October 24, 2022, is noted. Within five (5) days from the date of this Order, Laws Reporting, Inc., is ordered to file a notice acknowledging that the transcripts have been filed with the clerk of the trial court.
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected Case style.
Docket Date 2022-10-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The State of Florida
Docket Date 2022-10-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Status Report filed on October 19, 2022, is noted. A further status report shall be filed within five (5) days of the hearing of October 24, 2022.
Docket Date 2022-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The State of Florida
Docket Date 2022-10-12
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D) ~ This cause is remanded to the trial court to determine the status of the transcript(s) and to take any action with respect thereto it deems appropriate, including the entry of orders to, or sanctions against, court reporter and court reporting firm. The parties shall set the matter for hearing before the trial court within ten (10) days from the date of this Order, and shall promptly report to this Court the status of the matter within ten (10) days from the date of the hearing.
Docket Date 2022-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant’s Motion for Request for the Appointment of Appellate Counsel, the Motion is deferred pending the filing of the record on appeal.
Docket Date 2022-08-05
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 21-2354, 21-2087, 18-175, 15-2755
On Behalf Of KENNETH WILLIAMS
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
KENNETH WILLIAMS VS THE STATE OF FLORIDA 3D2019-1666 2019-08-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-7958

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-33358

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-30882

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-33250

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-8709

Parties

Name KENNETH WILLIAMS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-28
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied without prejudice to refile upon complying with Fla. R. App. P. 9.100(e)(2).
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-26
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 13-291
On Behalf Of KENNETH WILLIAMS
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Domestic Profit 2004-10-22

USAspending Awards / Financial Assistance

Date:
2021-07-23
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:
-29166.00
Total Face Value Of Loan:
0.00
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:
20415.00
Total Face Value Of Loan:
20415.00
Date:
2021-04-30
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:
20729.00
Total Face Value Of Loan:
20729.00
Date:
2021-04-28
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:
13298.00
Total Face Value Of Loan:
13298.00
Date:
2021-04-22
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,729
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$20,901.65
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,727
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-07-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$20,891.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,415
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,415
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,511.4
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,412
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,665
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,665
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,798.78
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $16,662
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,493.55
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,493.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,548.97
Servicing Lender:
Peoples Bank of Graceville
Use of Proceeds:
Payroll: $11,493.55
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-16
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:
$20,832
Date Approved:
2021-04-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$13,298
Date Approved:
2021-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,298
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $13,298
Jobs Reported:
1
Initial Approval Amount:
$2,343
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,343
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,343

Motor Carrier Census

DBA Name:
GREAT RATE TREE SERVICE LLC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-02-20
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
4
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