Search icon

ERIC TURNER , INC. - Florida Company Profile

Company Details

Entity Name: ERIC TURNER , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC TURNER , 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: 17 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000109062
Address: 154 ETHEL WINGATE DR, PENSACOLA, FL, 32507, US
Mail Address: 9685 VICKERS RD, MOBILE, AL, 36575, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER ERIC President 9685 VICKERS RD, MOBILE, AL, 36575
TURNER ERIC Vice President 9685 VICKERS RD, MOBILE, AL, 36575
TURNER ERIC Secretary 9685 VICKERS RD, MOBILE, AL, 36575
TURNER ERIC Treasurer 9685 VICKERS RD, MOBILE, AL, 36575
TURNER ERIC Director 9685 VICKERS RD, MOBILE, AL, 36575
TURNER CHRISTINA Director 9685 VICKERS RD, MOBILE, AL, 36575
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ERIC TURNER VS STATE OF FLORIDA, et. al. 4D2017-2450 2017-07-31 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12 8025CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11 20881CF10A

Parties

Name ERIC TURNER , INC.
Role Appellant
Status Active
Name MS. JUDI LE L. JONES
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name THE FLORIDA DEPARTMENT OF CORR
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 28, 2017 petition for writ of habeas corpus is dismissed.WARNER, CIKLIN and FORST, JJ., concur.
Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-04
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2017-07-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ERIC TURNER
Docket Date 2017-07-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ERIC TURNER
ERIC TURNER VS STATE OF FLORIDA 4D2017-1708 2017-06-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-8025CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-020881CF10A

Parties

Name ERIC TURNER , INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's September 15, 2017 motion for rehearing is denied.
Docket Date 2017-09-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ERIC TURNER
Docket Date 2017-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-07
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC TURNER
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ERIC TURNER VS STATE OF FLORIDA 4D2016-1794 2016-05-24 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
11-20881 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-8025 CF10A

Parties

Name ERIC TURNER , INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's July 25, 2016 motion for rehearing and/or motion for discharge is denied.
Docket Date 2016-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR MOTION FOR DISCHARGE
On Behalf Of ERIC TURNER
Docket Date 2016-07-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the May 24, 2016 petition for writ of habeas corpus is denied.TAYLOR, MAY and CONNER, JJ., concur.
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2016-05-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ERIC TURNER
Docket Date 2016-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ERIC TURNER
ERIC TURNER VS STATE OF FLORIDA 4D2013-3166 2013-08-30 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
12008025CF10A

Parties

Name ERIC TURNER , INC.
Role Appellant
Status Active
Representations Public Defender-P.B., JAMES W. MCINTIRE, RICHARD B. GREENE
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., James Joseph Carney
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 3, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 09/04/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 07/06/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC TURNER
Docket Date 2015-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/11/15
On Behalf Of ERIC TURNER
Docket Date 2015-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-02-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that upon consideration of appellant's status report filed February 13, 2015, the court reporter's status report filed February 17, 2015 is treated as a motion for extension of time to file the transcript with the circuit court and is granted. The time for preparation and service of the transcript is hereby extended fourteen (14) days from the date of the entry of this order. The Court notes that the transcript was filed in the circuit court on February 23, 2015.
Docket Date 2015-02-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ TRANSMITTAL RECEIPT FOR TRANSCRIPT
Docket Date 2015-02-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ **TREATED AS A M/EOT & GRANTED - TRANSCRIPT FILED IN L.T. ON 2/23/15-SEE 2/26/15 ORD*
Docket Date 2015-02-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Apex Reporting Group is directed to file a status report within five (5) days from the date of this order regarding the preparation of the supplemental transcript.
Docket Date 2015-02-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: SUPPLEMENTAL RECORD (SEE 2/26/15 ORDER)
On Behalf Of ERIC TURNER
Docket Date 2014-11-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ **FINAL** ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended sixty (60) days from the date of the entry of this order. No further extensions will be permitted for this purpose.
Docket Date 2014-11-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 11/13/14)
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended thirty (30) days from the date of the entry of this order.
Docket Date 2014-10-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (CORRECTED AS TO THE L.T. CASE #)
Docket Date 2014-10-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 10/9/14) **CORRECTED MOTION FILED 10/2/14**
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including October 11, 2014.
Docket Date 2014-07-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ FOR SUPP.ROA
Docket Date 2014-07-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ (PER MOT/SUPP.)
Docket Date 2014-07-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's motion filed July 9, 2014, to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2014-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion EOT For Supplemental Record & Brief
On Behalf Of ERIC TURNER
Docket Date 2014-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC TURNER
Docket Date 2014-06-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ The motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is hereby withdrawn as counsel for appellant, Eric Turner, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2014-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15
On Behalf Of ERIC TURNER
Docket Date 2014-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
Docket Date 2014-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ TRANSMITTAL RECEIPT FOR TRANSCRIPTS - FILED 4/30/14. RP Boss Reporting report
Docket Date 2014-04-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRANSCRIPTS WILL BE COMPLETED BY 4/15/14
On Behalf Of ERIC TURNER
Docket Date 2013-12-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ **NFE** ORDERED that the court reporter's (Apex Reporting Group) request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including January 23, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)No further extensions will be permitted for this purpose.
Docket Date 2013-12-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ (GRANTED 12/24/13)
Docket Date 2013-11-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's (Apex Reporting Group) request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including December 23, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-11-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2013-11-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including January 3, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-11-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including November 23, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-10-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2013-09-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Office Of Criminal Conflict RC02
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including November 3, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-09-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2013-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC TURNER
Docket Date 2013-08-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ERIC TURNER VS STATE OF FLORIDA 4D2012-2119 2012-06-06 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
11-768CF10A

Parties

Name ERIC TURNER , INC.
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lisa M. Porter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-27
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2013-05-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-14
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ 10 DAYS
Docket Date 2012-08-10
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) RICHARD B. GREENE (AMENDED)
On Behalf Of ERIC TURNER
Docket Date 2012-08-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANDERS BRIEF
Docket Date 2012-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of ERIC TURNER
Docket Date 2012-08-07
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) RICHARD B. GREENE
On Behalf Of ERIC TURNER
Docket Date 2012-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC TURNER
Docket Date 2012-07-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE.
Docket Date 2012-07-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ 10 DAYS
Docket Date 2012-07-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15.
On Behalf Of ERIC TURNER
Docket Date 2012-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-06-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Office Of Criminal Conflict RC02
Docket Date 2012-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC TURNER

Documents

Name Date
Domestic Profit 2008-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3304648901 2021-04-28 0491 PPS 255 Split Oak Rd, Saint Augustine, FL, 32092-5483
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Augustine, SAINT JOHNS, FL, 32092-5483
Project Congressional District FL-05
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.11
Forgiveness Paid Date 2021-11-16
6570218810 2021-04-20 0491 PPP 1404 SW 42nd St, Gainesville, FL, 32607-3915
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-3915
Project Congressional District FL-03
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4361248410 2021-02-06 0491 PPP 255 Split Oak Rd, St Augustine, FL, 32092-5483
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10620
Loan Approval Amount (current) 10620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32092-5483
Project Congressional District FL-05
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10700.3
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State