Search icon

SPC HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SPC HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPC HOMES, 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: 13 Sep 2006 (19 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: P06000119051
FEI/EIN Number 562613086

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

Address: 1380 S.NARCOOSSEE ROAD, ST.CLOUD, FL, 34771, US
Mail Address: 1380 S.NARCOOSSEE ROAD, ST.CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPC HOMES INC. 401(K) PLAN 2018 562613086 2019-08-06 SPC HOMES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 4078920877
Plan sponsor’s address 1414 S NARCOOSSEE ROAD, ST CLOUD, FL, 34771

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing LAZARO RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SPC HOMES EZ 401(K) 2017 562613086 2018-08-13 SPC HOMES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 4078920877
Plan sponsor’s address 1412 S. NARCOOSSEE ROAD, ST. CLOUD, FL, 34771

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing LAZARO RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SPC HOMES EZ 401(K) 2016 562613086 2017-05-22 SPC HOMES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 4078920877
Plan sponsor’s address 1412 S. NARCOOSSEE ROAD, ST. CLOUD, FL, 34771

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing LAZARO RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SPC HOMES EZ 401(K) 2015 562613086 2016-07-05 SPC HOMES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 4078920877
Plan sponsor’s address 1410 S. NARCOOSSEE ROAD, ST. CLOUD, FL, 34771

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing LAZARO RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SPC HOMES EZ 401(K) 2014 562613086 2015-07-10 SPC HOMES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 4078920877
Plan sponsor’s address 1412 S. NARCOOSSEE ROAD, ST. CLOUD, FL, 34771

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing LAZARO RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SPC HOMES EZ 401(K) 2013 562613086 2014-07-22 SPC HOMES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 236110
Sponsor’s telephone number 4078920877
Plan sponsor’s address 1412 S. NARCOOSSEE ROAD, ST. CLOUD, FL, 34771

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing LAZARO RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RODRIGUEZ LAZARO O President 1380 S.NARCOOSSEE ROAD, ST.CLOUD, FL, 34771
RODRIGUEZ LAZARO O Agent 1380 S.NARCOOSSEE ROAD, ST.CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111313 SPC HOMES EXPIRED 2012-11-19 2017-12-31 - 9868 HERON POINTE DR., ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 1380 S.NARCOOSSEE ROAD, ST.CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-01-30 1380 S.NARCOOSSEE ROAD, ST.CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 1380 S.NARCOOSSEE ROAD, ST.CLOUD, FL 34771 -
AMENDMENT 2013-12-05 - -

Court Cases

Title Case Number Docket Date Status
Lazaro Rodriguez, Fortebello Homeowners Association, Inc., SPC Fortebello, LLC, SPC Homes, Inc., Appellant(s) v. Denise Catuogno, Raymond Catuogno, Edwine E. Randall, Irene Borboroglu, Dale Stafford, Fenny E. Csaszar, Ross Csaszar, Duane L. Davis, Collene B. Davis, Karla J. Cooper, Jerry J. Cooper, Forest Worthy McCartney, Wendy E. Murray, Lisa A. Carey, Michael John Carey, David Butler, Grace Ban, Yasuharu Ban, Ber Holdings, Inc., Helen Pearson, Stephen P. Mazerall, James Mazerall, Susan Mazerall, Richard Williams Roberts, Appellee(s). 5D2023-3335 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-37879

Parties

Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert
Name SPC HOMES, INC.
Role Appellant
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations Ryan D. O'Connor, Sonia Ann Bosinger
Name Karla J. Cooper
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Ross Csaszar
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Edwine E. Randall
Role Appellee
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S M/FEES AND COSTS
On Behalf Of Denise Catuogno
Docket Date 2024-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Denise Catuogno
Docket Date 2024-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2024-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/19/24
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-01-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND ORDER ON APPEAL TOCORRECT CLERICAL ISSUES
On Behalf Of Denise Catuogno
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Denise Catuogno
Docket Date 2023-12-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
On Behalf Of Clerk Brevard
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 3757 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC # : 9512987
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/14/2023
On Behalf Of SPC Fortebello, LLC
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT DENIED
View View File
Docket Date 2024-12-10
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
SPC FORTEBELLO, LLC, SPC HOMES, INC., FORTEBELLOW, LLC, FORTEBELLO HOMEOWNERS ASSOCIATION, INC., AND LAZARO RODRIGUEZ VS DENISE CATUOGNO, RAYMOND CATUOGNO, EDWINE E. RANDALL, IRENE BORBOROGLU, DALE STAFFORD, FENNY E. CSASZAR, ROSS CSASZAR, DUANE L, DAVIS, COLLENE B. DAVIS, KARLA J. COOPER, ET AL 5D2022-0192 2022-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-037879

Parties

Name FORTEBELLO, LLC
Role Appellant
Status Active
Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert
Name SPC HOMES, INC.
Role Appellant
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name Karla J. Cooper
Role Appellee
Status Active
Name Edwine E. Randall
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name David Butler
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations Sonia Bosinger
Name Ross Csaszar
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 1/27 MOTION TO RELINQUISH IS DENIED AS MOOT
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/24 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOOT PER 2/16 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/13/22
On Behalf Of SPC Fortebello, LLC
SPC FORTEBELLO, LLC, SPC HOMES, INC., FORTEBELLO, LLC, FORTEBELLO HOMEOWNERS ASSOCIATION, INC., AND LAZARO RODRIGUEZ VS DENISE CATUOGNO, RAYMOND CATUOGNO, EDWINE E. RANDALL, IRENE BORBOROGLU, DALE STAFFORD, FENNY E. CSASZAR, ROSS CSASZAR, DUANE L. DAVIS, COLLENE B. DAVIS, KARLA J. COOPER, JERRY J. COOPER, ET AL. 5D2021-2513 2021-10-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-037879

Parties

Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC HOMES, INC.
Role Appellant
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert, Jeffrey W. Smith
Name Karla J. Cooper
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Ross Csaszar
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations James E. Orth, Jr., Sonia Bosinger, George M. Gingo
Name Edwine E. Randall
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name David Butler
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT TO ENFORCE MANDATE DENIED W/ONE EXCEPTION; ORDER QUASH TO THE EXTENT IT ELIMINATED BOND REQUIREMENT...
Docket Date 2022-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE AND QUASH AMENDED ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA & AE MOTION FOR FEES AND COSTS PROVISIONALLY GRANTED...
Docket Date 2022-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-02-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SECOND AMENDED (AMENDED AS TO APX REFERENCES)
On Behalf Of Denise Catuogno
Docket Date 2022-02-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SEE SECOND AMENDED BRIEF
On Behalf Of Denise Catuogno
Docket Date 2022-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SEE SECOND AMENDED BRIEF
On Behalf Of Denise Catuogno
Docket Date 2022-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Denise Catuogno
Docket Date 2022-01-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER TO MOT DISM
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Denise Catuogno
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS
Docket Date 2022-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Denise Catuogno
Docket Date 2021-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 11/11 APX ACKNOWLEDGED; OTSC DISCHARGED; AB BY 1/6/22
Docket Date 2021-11-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 5 DYS FILE APX TO IB; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2021-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/21
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8820888401 2021-02-14 0455 PPS 1414 S Narcoossee Rd, Saint Cloud, FL, 34771-7210
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67557
Loan Approval Amount (current) 67557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7210
Project Congressional District FL-09
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67793.45
Forgiveness Paid Date 2021-06-30
6267247700 2020-05-01 0455 PPP 1414 S NARCOOSSEE RD, SAINT CLOUD, FL, 34771-7210
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67837
Loan Approval Amount (current) 67837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34771-7210
Project Congressional District FL-09
Number of Employees 251
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68325.8
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State