Search icon

PALM SPRINGS CHIROPRACTIC CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS CHIROPRACTIC CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM SPRINGS CHIROPRACTIC CLINIC, 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: 02 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2013 (11 years ago)
Document Number: P07000015586
FEI/EIN Number 208403623

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

Address: 685 PALM SPRINGS DRIVE #1C, ALTAMONTE, FL, 32701
Mail Address: 685 PALM SPRINGS DRIVE #1C, ALTAMONTE, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174709232 2008-01-18 2009-09-21 685 PALM SPRINGS DR, STE #1C, ALTAMONTE SPRINGS, FL, 327017853, US 685 PALM SPRINGS DR, STE #1C, ALTAMONTE SPRINGS, FL, 327017853, US

Contacts

Phone +1 407-332-7080
Fax 4073327079

Authorized person

Name DR. YASER MUSSA-JIMENEZ
Role MEDICAL PROVIDER
Phone 4073327080

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9295
State FL
Is Primary Yes

Other Provider Identifiers

Issuer LIC#
Number CH9295
State FL

Key Officers & Management

Name Role Address
MUSSA YASER President 685 PALM SPRINGS DRIVE #1C, ALTAMONTE, FL, 32701
MUSSA YASER Agent 685 PALM SPRINGS DRIVE #1C, ALTAMONTE, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116796 WALK IN CARE AND INJURY EXPIRED 2014-11-20 2019-12-31 - 685 PALM SPRINGS DR SUITE 1C, ALTAMONTE SPRINGS, FL, 32701
G08253900138 PALM SPRINGS PAIN AND REHABILITATION EXPIRED 2008-09-09 2013-12-31 - 685 PALM SPRINGS DR. 1C, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
PALM SPRINGS CHIROPRACTIC CLINIC, INC. A/A/O NITZA HADDOCK VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1194 2021-05-12 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-37051-COCI

Parties

Name Nitza Haddock
Role Appellant
Status Active
Name PALM SPRINGS CHIROPRACTIC CLINIC, INC.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations David Gagnon, Marcy Levine Aldrich DNU, Nancy A. Copperthwaite
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN
Docket Date 2021-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/13/21 ORDER
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/21
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PALM SPRINGS CHIROPRACTIC CLINIC, INC. A/A/O TERESA AUGELLI VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1157 2021-05-11 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-34745-COCI

Parties

Name Teresa Augelli
Role Appellant
Status Active
Name PALM SPRINGS CHIROPRACTIC CLINIC, INC.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations David Gagnon, Marcy Levine Aldrich DNU, Nancy A. Copperthwaite
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN
Docket Date 2021-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN FLORIDA SUPREME COURT
Docket Date 2021-05-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/12/21 ORDER
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/08/21
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PALM SPRINGS CHIROPRACTIC CLINIC, INC. A/A/O JULIAN CASTANO VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1150 2021-05-11 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-33252-COCI

Parties

Name PALM SPRINGS CHIROPRACTIC CLINIC, INC.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name Julian Castano
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations David Gagnon, Marcy Levine Aldrich DNU, Nancy A. Copperthwaite
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN FLORIDA SUPREME COURT
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN
Docket Date 2021-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/11/21 ORDER
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/21
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PALM SPRINGS CHIROPRACTIC CLINIC, INC. A/A/O VIRGINIA ANN MATHIAS VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1176 2021-05-11 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-33040-COCI

Parties

Name Virginia Ann Mathias
Role Appellant
Status Active
Name PALM SPRINGS CHIROPRACTIC CLINIC, INC.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich DNU, David Gagnon, Nancy A. Copperthwaite
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN
Docket Date 2021-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
Docket Date 2021-05-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/12/21 ORDER
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/21
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PALM SPRINGS CHIROPRACTIC CLINIC, INC. A/A/O VICTOR BRUNO VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1159 2021-05-11 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-33038-COCI

Parties

Name PALM SPRINGS CHIROPRACTIC CLINIC, INC.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name Victor Bruno
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michou Phenelus, Nancy A. Copperthwaite, Justin Leigh Seekamp, Marcy Levine Aldrich DNU
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/12/21 ORDER
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN
Docket Date 2021-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN FLORIDA SUPREME COURT
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/7/21
On Behalf Of Palm Springs Chiropractic Clinic, Inc.
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503297408 2020-05-12 0491 PPP 685 PALM SPRINGS DR STE 1C, ALTAMONTE SPRINGS, FL, 32701-7853
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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 Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-7853
Project Congressional District FL-07
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17410.75
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State