Search icon

WILLIAM RODRIGUEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIAM RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM RODRIGUEZ, 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 Feb 2006 (19 years ago)
Document Number: P06000026311
FEI/EIN Number 204353097

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

Address: 111 BRINY AVENUE, POMPANO BEACH, FL, 33062, US
Mail Address: P.O. BOX 770294, CORAL SPRINGS, FL, 33077
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ WILLIAM J President 111 BRINY AVENUE, APT. 1702, POMPANO BEACH, FL, 33062
RODRIGUEZ WILLIAM J Agent 111 BRINY AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 111 BRINY AVENUE, 1702, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 111 BRINY AVENUE, 1702, POMPANO BEACH, FL 33062 -

Court Cases

Title Case Number Docket Date Status
Security First Insurance Company d/b/a Security First Florida, Appellant(s), v. William Rodriguez and Adelaida T. Rodriguez, Appellee(s). 5D2024-3261 2024-11-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2020-CA-2615

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler
Name Security First Florida
Role Appellant
Status Active
Representations Claude DeWitt Revels, III
Name WILLIAM RODRIGUEZ, INC.
Role Appellee
Status Active
Representations Mark Andrew Nation, Tanner Lakey
Name Adelaida T. Rodriguez
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order - PROCEED AS A FINAL APPEAL ALL APPELLATE DEADLINES COMMENCE AS OF THIS ORDER
View View File
Docket Date 2024-12-18
Type Response
Subtype Response
Description Response to 12/18 Order and Request to Reclassify Appeal
On Behalf Of Security First Insurance Company
Docket Date 2024-12-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-12-04
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid in Full - $295
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee for Cross Appeal
On Behalf Of William Rodriguez
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - Filed Below 12/3/2024
On Behalf Of William Rodriguez
Docket Date 2024-11-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/22/2024
WILLIAM RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3866 2023-11-01 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
19CF-170

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name KIMBERLEY BARRINEAU, CLERK
Role Lower Tribunal Clerk
Status Active
Name WILLIAM RODRIGUEZ, INC.
Role Appellant
Status Active
Representations 10th Circuit Public Defender, REGINE EMILE, ESQ., NICHOLAS MARTINO, S.A.P.D.

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 12/20/2024
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2024-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Record - 13 PAGES - SLOAN
On Behalf Of KIMBERLEY BARRINEAU, CLERK
Docket Date 2024-09-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2024-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2024-02-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 2 CDs // STATES EXHIBITS #1 AND #2 **LOCATED IN VAULT**
On Behalf Of KIMBERLEY BARRINEAU, CLERK
Docket Date 2024-02-01
Type Record
Subtype Transcript
Description Transcript Received ~ 649 PAGES - SLOAN
On Behalf Of KIMBERLEY BARRINEAU, CLERK
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time is granted to the extent that the transcripts shall be filed with the clerk of the lower tribunal within thirty days from the date of this order.
Docket Date 2024-01-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ on record
On Behalf Of KIMBERLEY BARRINEAU, CLERK
Docket Date 2024-01-02
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2023-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ appointing pd
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-15
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes. If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order. If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2023-11-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WILLIAM RODRIGUEZ
WILLIAM RODRIGUEZ VS STATE OF FLORIDA 4D2021-0314 2021-01-13 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
18011733MU10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-000035AC10A

Parties

Name WILLIAM RODRIGUEZ, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., Sarah Sandler
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Melynda L. Melear, Attorney General-W.P.B.
Name Hon. Ginger Lerner-Wren
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order Per Section 16(b)(10)b., Fla. Const. ~ 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 from the date of appeal in non-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 Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. The following circumstances contributed to the continuing review of this case and the time required for a final decision exceeding two years: due to multiple extensions of time, the two-year time frame had already expired by the time this case was transferred to this court from the circuit court.
Docket Date 2021-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-12
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL; 107 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 12 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Rodriguez
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-01-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of State of Florida
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee’s January 20, 2021 motion to accept brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-13
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of William Rodriguez
Docket Date 2021-01-13
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
WILLIAM RODRIGUEZ VS STATE OF FLORIDA 4D2018-3151 2018-10-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-6951CF10A

Parties

Name WILLIAM RODRIGUEZ, INC.
Role Petitioner
Status Active
Representations Public Defender-Broward, Tamara Curtis
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the October 24, 2018 petition for writ of habeas corpus is denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-10-24
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
WILLIAM RODRIGUEZ VS SIERRA OWNERS ASSOCIATION, INC. 5D2016-3518 2016-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-AP-11

Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CC-2195

Parties

Name WILLIAM RODRIGUEZ, INC.
Role Appellant
Status Active
Name SIERRA OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Mark R. Lippman
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name HON. KIM SHEPARD
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-11-28
Type Response
Subtype Reply
Description REPLY
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2016-11-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SIERRA OWNERS ASSOCIATION, INC.
Docket Date 2016-11-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SIERRA OWNERS ASSOCIATION, INC.
Docket Date 2016-10-29
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER TO MOT DISM
Docket Date 2016-10-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-10-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SIERRA OWNERS ASSOCIATION, INC.
Docket Date 2016-10-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/14/16
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/13/16
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-10-30
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:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2021-05-25
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:
2086.00
Total Face Value Of Loan:
2086.00
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:
20833.00
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:
8107.00
Total Face Value Of Loan:
8107.00
Date:
2021-04-19
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:
19675.00
Total Face Value Of Loan:
19675.00

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8107
Current Approval Amount:
8107
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8132
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2086
Current Approval Amount:
2086
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2115.03
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15583
Current Approval Amount:
15583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15735.84
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19675
Current Approval Amount:
19675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19749.93
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16647
Current Approval Amount:
16647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16782.46
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16647
Current Approval Amount:
16647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16842.2
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3536
Current Approval Amount:
3536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3549.66
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2086
Current Approval Amount:
2086
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2098.63
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20922.61
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19675
Current Approval Amount:
19675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19756.93
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3536
Current Approval Amount:
3536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3551.79
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20896.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-06-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Email:
Add Date:
2007-03-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
WILO ENTERPRISES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-04-28
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State