Search icon

ROBERT CLARK INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT CLARK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT CLARK 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: 16 Nov 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000157738
FEI/EIN Number 300284459

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

Address: 1920 STEWART RD, #20, MELBOURNE, FL, 32935
Mail Address: 1920 STEWART RD, #20, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUBERT JANICE Secretary 1920 STEWART RD #20, MELBOURNE, FL, 32935
SCHUBERT JANICE Treasurer 1920 STEWART RD #20, MELBOURNE, FL, 32935
SCHUBERT JANICE Director 1920 STEWART RD #20, MELBOURNE, FL, 32935
SCHUBERT JANICE Agent 1920 STEWART R #20, MELBOURNE, FL, 32935
SCHUBERT JANICE President 1920 STEWART RD #20, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 1920 STEWART RD, #20, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2005-05-03 1920 STEWART RD, #20, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2005-05-03 SCHUBERT, JANICE -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 1920 STEWART R #20, MELBOURNE, FL 32935 -

Court Cases

Title Case Number Docket Date Status
ROBERT CLARK VS STATE OF FLORIDA 4D2017-2195 2017-07-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-2227 CF10A

Parties

Name ROBERT CLARK INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Ramona L. Tolley, Public Defender-Broward, Patrick Burke
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Paul Patti, Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT CLARK
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 1/23/18
On Behalf Of ROBERT CLARK
Docket Date 2017-09-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT CLARK
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (222 PAGES)
Docket Date 2017-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT CLARK
RICHARD S. LEHMAN and RICHARD S. LEHMAN, P.A. VS EDNA RAMOS CHUE, ET AL. 4D2016-4020 2016-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014-CA-015318 AD

Parties

Name RICHARD S. LEHMAN, P.A.
Role Appellant
Status Active
Name RICHARD S. LEHMAN
Role Appellant
Status Active
Representations Gerald F. Richman, Brett L. Goldblatt, ALAN K. MARCUS, Michael J. Napoleone
Name MADELAINE ARIAS
Role Appellee
Status Active
Name GONZALO R. DORTA, P.A.
Role Appellee
Status Active
Name MELINDA MORRICE
Role Appellee
Status Active
Name GILBERTO ARIAS
Role Appellee
Status Active
Name DELANDA CLARK
Role Appellee
Status Active
Name ROBERT CLARK INC.
Role Appellee
Status Active
Name MATIAS R. DORTA, P.A.
Role Appellee
Status Active
Name ESTATE OF WILSON CHARLES LUCOM
Role Appellee
Status Active
Name MARGARITA ALLINSON LLC
Role Appellee
Status Active
Name DORTA LAW
Role Appellee
Status Active
Name VALORES GLOBALES S.A. CO.
Role Appellee
Status Active
Name EST. OF HILDA PIZA LUCOM
Role Appellee
Status Active
Name CASSANDRA CLARK INC
Role Appellee
Status Active
Name LARRY MILLER, INC.
Role Appellee
Status Active
Name MATIAS R. DORTA
Role Appellee
Status Active
Name ISABEL MARIA CLARK
Role Appellee
Status Active
Name EDNA RAMOS CHUE
Role Appellee
Status Active
Representations R. Lee McElroy, Norman A. Fleisher, NICHOLAS H. DECAPUA, BENJAMIN P. BROWN, Edward Downey, MATIAS R. DORTA, Sean M. Lebowitz, BRETT R. BLOCH
Name ALEXANDER CLARK
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' January 25, 2018 request for a written opinion is denied.
Docket Date 2018-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ "ADOPTION AND JOINDER OF APPELLEES' FEBRUARY 2, 2018 RESPONSE TOAPPELLANTS' REQUEST FOR WRITTEN OPINION"
On Behalf Of EDNA RAMOS CHUE
Docket Date 2018-02-02
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' REQUEST FOR A WRITTEN OPINION
On Behalf Of EDNA RAMOS CHUE
Docket Date 2018-01-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "REQUEST FOR A WRITTEN OPINION"
On Behalf Of RICHARD S. LEHMAN
Docket Date 2018-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellees' August 1, 2017 motion for sanctions is denied.
Docket Date 2018-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-10-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 9, 2018, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-18
Type Response
Subtype Response
Description Response
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' August 8, 2017 unopposed motion for enlargement of time is granted, and the time for filing a response to appellees' motion for sanctions is extended through and including August 18, 2017.
Docket Date 2017-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEES' MOTION FOR SANCTIONS
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 4 DAYS TO 8/18/17
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-08-01
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ Per 57.105
On Behalf Of EDNA RAMOS CHUE
Docket Date 2017-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' July 20, 2017 "motion for permission to file a unified reply brief and to extend the page limit" is granted, and appellants may file a single reply brief that shall not exceed twenty-five (25) pages.
Docket Date 2017-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PERMISSION TO FILE A UNIFIED REPLY BRIEF AND TO EXTEND THE PAGE LIMIT
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 8/14/17
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (LAWRENCE J. MILLER)
On Behalf Of EDNA RAMOS CHUE
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (LARRY MILLER) 4 DAYS TO 7/14/17.
On Behalf Of EDNA RAMOS CHUE
Docket Date 2017-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDNA RAMOS CHUE
Docket Date 2017-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' June 14, 2017 motion to supplement record on appeal is granted, and the record is supplemented to include memoranda of law submitted on behalf of the appellants to the trial judge in opposition to the appellees' motions to dismiss the third amended complaint. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 145 PAGES **SEE 6/16/17 ORDER**
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-06-06
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 RICHARD S. LEHMAN
Docket Date 2017-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants' response filed May 10, 2017, this court's May 5, 2017 order to show cause is discharged; further, ORDERED that appellants' request for extension of time, contained in the response, is granted. Appellants shall serve the initial brief on or before June 7, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-10
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* REQUEST FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-05-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 5/15/17**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THE FINAL ORDER OF DISMISSAL
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-02-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 21, 2016 order requiring appellants to obtain and file a final order which dismisses a complaint or action. If the final order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2774 PAGES
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration of appellants’ January 10, 2017 response and appellees Margarita Allinson, Madelaine Arias, Melinda Morrice, and Gilberto Arias’ January 3, 2017 notice of joinder, it is ORDERED that appellee Lawrence Miller’s December 22, 2016 “motion for rehearing of sua sponte order dated 12/21/16” is denied.
Docket Date 2017-01-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' January 5, 2017 agreed motion for extension of time is granted, and the time for filing a response to appellees' motion for rehearing of this court's December 21, 2016 order is extended to and including January 10, 2017.
Docket Date 2017-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of RICHARD S. LEHMAN
Docket Date 2017-01-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (ADOPTION AND JOINDER OF LARRY MILLER'S MOTION FOR REHEARING OF SUA SPONTE ORDER DATED 12/21/16)
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ OF SUA SPONTE ORDER DATED 12/21/16
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-12-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed December 16, 2016, Gerald Richman and the law firm of RICHMAN GREER PA are substituted for John H. Pelzer and the law firm of GREENSPOON MARDER, P.A. as counsel for appellants in the above-styled cause.
Docket Date 2016-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of RICHARD S. LEHMAN
Docket Date 2016-12-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL *AND* CROSS-MOTION TO RELINQUISH JURISDICITON
On Behalf Of RICHARD S. LEHMAN
Docket Date 2016-12-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (NOTICE OF FILING CONFORMED COPY OF ORDER)
Docket Date 2016-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (VALORES GLOBALES, S.A.) **SEE AMENDED MOTION**
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-12-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ ADOPTION AND JOINDER OF LARRY MILLER'S MOTION TO DISMISS BY MARGARITA ALLINSON, MADELAINE ARIAS, MELINDA MORRICE AND GILBERTO ARIAS
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-12-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (LARRY MILLER)
On Behalf Of EDNA RAMOS CHUE
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD S. LEHMAN
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2005-05-03
Domestic Profit 2004-11-16

USAspending Awards / Financial Assistance

Date:
2023-12-21
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:
103600.00
Total Face Value Of Loan:
50000.00
Date:
2021-05-22
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:
11291.00
Total Face Value Of Loan:
11291.00
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:
-11291.00
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:
3038.00
Total Face Value Of Loan:
3038.00
Date:
2021-04-27
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:
20145.00
Total Face Value Of Loan:
20145.00

Paycheck Protection Program

Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
11291
Current Approval Amount:
11291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3038
Current Approval Amount:
3038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3052.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13785
Current Approval Amount:
13785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13945.83
Date Approved:
2021-04-18
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:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20145
Current Approval Amount:
20145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20220.06
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3038
Current Approval Amount:
3038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3047.74
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11457
Current Approval Amount:
11457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11528.92
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20145
Current Approval Amount:
20145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State