Search icon

OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN CHIROPRACTIC AND HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN CHIROPRACTIC AND HEALTH CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2004 (20 years ago)
Document Number: P04000170746
FEI/EIN Number 020735207

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

Address: 805 VIRGINIA AVENUE, STE 10, FT PIERCE, FL, 34982, UN
Mail Address: 805 VIRGINIA AVENUE, STE 10, FT PIERCE, FL, 34982, UN
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407929557 2006-11-16 2023-10-25 805 VIRGINIA AVE STE 10, FORT PIERCE, FL, 349825881, US 805 VIRGINIA AVE STE 10, FORT PIERCE, FL, 349825881, US

Contacts

Phone +1 772-460-9000
Fax 7724606697

Authorized person

Name MR. JOHN BRADLEY DEINER
Role PRESIDENT
Phone 7724609000

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8947
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. DEFINED BENEFIT PLAN 2023 020735207 2024-08-21 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. 401K PLAN 2023 020735207 2024-08-21 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. 401K PLAN 2022 020735207 2023-07-11 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. DEFINED BENEFIT PLAN 2022 020735207 2023-07-20 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. 401K PLAN 2021 020735207 2022-07-29 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. DEFINED BENEFIT PLAN 2021 020735207 2022-07-29 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. 401K PLAN 2020 020735207 2021-03-15 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. DEFINED BENEFIT PLAN 2020 020735207 2021-03-19 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. 401K PLAN 2019 020735207 2020-02-26 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. 401K PLAN 2018 020735207 2019-04-25 OCEAN CHIROPRACTIC AND HEALTH CENTER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7724609000
Plan sponsor’s address 805 VIRGINIA AVE, SUITE 10, FT PIERCE, FL, 34982

Key Officers & Management

Name Role Address
DEINER J. BRADLEY Agent 805 VIRGINIA AVE, FT PIERCE, FL, 34982
DEINER JOHN B President 805 VIRGINIA AVNUE #10, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 805 VIRGINIA AVENUE, STE 10, FT PIERCE, FL 34982 UN -
CHANGE OF MAILING ADDRESS 2011-04-27 805 VIRGINIA AVENUE, STE 10, FT PIERCE, FL 34982 UN -
REGISTERED AGENT NAME CHANGED 2010-02-10 DEINER, J. BRADLEY -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 805 VIRGINIA AVE, STE 10, FT PIERCE, FL 34982 -

Court Cases

Title Case Number Docket Date Status
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. a/a/o ROLSTON ATHILL VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2022-0229 2022-01-20 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-005813

Parties

Name Rolston Athill
Role Appellant
Status Active
Name OCEAN CHIROPRACTIC AND HEALTH CENTER, INC.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Pablo Arrue
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 25, 2022 stipulation for voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s March 18, 2022 motion for sanctions is determined to be moot.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-18
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 438 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocean Chiropractic and Health Center, Inc.
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. a/a/o ANTHONY HALL VS TITAN INSURANCE COMPANY 4D2022-0125 2022-01-13 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-008737

Parties

Name OCEAN CHIROPRACTIC AND HEALTH CENTER, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name Anthony Hall
Role Appellant
Status Active
Name TITAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Hinda Klein, David S. Lefton, Justin Cincola
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 435 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/21/2022
Docket Date 2022-06-21
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 Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-06-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 24, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 5, 2022. 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 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/20/2022
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/21/2022
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Titan Insurance Company
Docket Date 2022-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-01-13
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocean Chiropractic and Health Center, Inc.
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. a/a/o ANTHONY HALL VS TITAN INSURANCE COMPANY 4D2021-3533 2021-12-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-008737

Parties

Name Anthony Hall
Role Appellant
Status Active
Name OCEAN CHIROPRACTIC AND HEALTH CENTER, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name TITAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Justin Cincola, Hinda Klein
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 12, 2022 motion for rehearing is denied as moot in light of this court accepting jurisdiction over an appeal from the December 9, 2021 final judgment in case number 4D22-125.
Docket Date 2022-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 388 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellee’s response, this appeal is dismissed for lack of subject-matter jurisdiction. See Fla. R. App. P. 9.130(a)(4); Nationwide Ins. Co. v. Forrest, 682 So. 2d 672, 673 (Fla. 4th DCA 1996). Further, ORDERED that appellant’s December 30, 2021 motion to strike is denied as moot.CONNER, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2021-12-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-29
Type Response
Subtype Response
Description Response
On Behalf Of Titan Insurance Company
Docket Date 2021-12-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **Stricken**
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Titan Insurance Company
Docket Date 2021-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s December 20, 2021 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-12-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 13, 2021 order is an appealable final or nonfinal order, as it appears the notice of appeal indicates appellant is seeking review of an order on a motion for rehearing without the underlying final judgment. See Fla. R. App. P. 9.130(a)(4) (“Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order . . . .”); Nationwide Ins. Co. v. Forrest, 682 So. 2d 672, 673 (Fla. 4th DCA 1996) (“The order denying the motion for rehearing is not an appealable order.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-16
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Ocean Chiropractic and Health Center, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5204027310 2020-04-30 0455 PPP 805 Virginia Ave Suite 10, FORT PIERCE, FL, 34982
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108200
Loan Approval Amount (current) 108203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 7
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109086.66
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State