Search icon

WORLDWIDE CONTRACTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WORLDWIDE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE CONTRACTING, 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: 03 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000065696
FEI/EIN Number 800457149

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

Address: 140 Island Way, SUITE 271, Clearwater Beach, FL, 33767, US
Mail Address: 140 Island Way, SUITE 271, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORLDWIDE CONTRACTING, INC., ALABAMA 000-833-238 ALABAMA

Key Officers & Management

Name Role Address
DRISH SKIP Director 140 Island Way, Clearwater Beach, FL, 33767
DRISH SKIP President 140 Island Way, Clearwater Beach, FL, 33767
DRISH SKIP Secretary 140 Island Way, Clearwater Beach, FL, 33767
DRISH SKIP Treasurer 140 Island Way, Clearwater Beach, FL, 33767
DRISH SKIP Agent 140 Island Way, Clearwater Beach, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003695 SEASONAL SERVICES DIVISION EXPIRED 2010-01-12 2015-12-31 - 5364 EHRLICH RD., SUITE 140, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 140 Island Way, SUITE 271, Clearwater Beach, FL 33767 -
REINSTATEMENT 2019-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 140 Island Way, SUITE 271, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2019-01-18 140 Island Way, SUITE 271, Clearwater Beach, FL 33767 -
REGISTERED AGENT NAME CHANGED 2019-01-18 DRISH, SKIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000072670 LAPSED 16-CC-24078 HILLSBOROUGH COUNTY 2016-10-19 2022-02-09 $14,825.85 SCOTT W. HINES GENERAL CONTRACTOR, INC., 324 RIVERHILLS DR., TEMPLE TERRACE, FL, 33617

Court Cases

Title Case Number Docket Date Status
SERVE & EDUCATE, L L C VS FAMILY DOLLAR SERVICES, INC. AND FAMILY DOLLAR OPERATIONS, INC. 2D2016-0861 2016-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2796

Parties

Name SERVE & EDUCATE, L L C
Role Appellant
Status Active
Representations PATRICK MICHAEL MEGARO, ESQ.
Name FAMILY DOLLAR SERVICES, INC.
Role Appellee
Status Active
Representations DANIEL F. MOLONY, ESQ., MELAINA TRYON, ESQ., DAVID S. JOHNSON, ESQ.
Name FAMILY DOLLAR OPERATIONS, INC.
Role Appellee
Status Active
Name WORLDWIDE CONTRACTING, INC.
Role Appellee
Status Active
Name SKIP DRISH
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall arrange for record transmission within 20 days or it risks dismissal for lack of prosecution.
Docket Date 2017-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-11-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 10 days.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Skip Drish filed by Attorney Patrick Michael Megaro is granted. Attorney Megaro & the law firm of Halscott Megaro are relieved of further appellate responsibilities with respect to Drish. Drish shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Both appeals will proceed on the briefs already filed. Attorney Megaro and the law firm of Halscott Megaro remain counsel of record for appellant Serve & Educate, LLC.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Patrick Michael Megaro's motions to withdraw as counsel are denied without prejudice to file a motion providing the appellant's physical address. The amended motion shall also be served on the client via U.S. Mail. See Fla. R. App. P. 9.440(b).
Docket Date 2017-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-06-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-06-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within ten (10) days. Appellant's lack of consent is noted.
Docket Date 2017-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-06-05
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 FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-05-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the termination of the appellant's bankruptcy case, this appeal shall proceed. The appellant shall, by counsel, serve the initial brief within 20 days of the date of this order, failing which this appeal will be subject to dismissal for failure to prosecute without further notice.
Docket Date 2017-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL OF APPELLANT'S BANKRUPTCY CASE
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-04-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL OF APPELLANT'S BANKRUPTCY CASE
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-04-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's April 19, 2017 order is vacated as the automatic stay is still in effect. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2017-04-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ***VACATED***(see 04/20/17 ord) Appellant's initial brief shall be served within 20 days or this case will be dismissed without further notice.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2016-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel filed by Attorney Scott As. Rosin is granted. Attorney Rosin shall have no further responsibilities in this appeal. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the appellant must retain counsel for this appeal by the time the bankruptcy stay lapses or is lifted, failing which the appeal will be subject to dismissal.
Docket Date 2016-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ***SEE ORDER IN 2D16-1063***As the federal bankruptcy court has dismissed the bankruptcy petition filed by Skip Drish, the appellant in appeal 2D16-1063, the bankruptcy stay of that appeal is lifted. The initial brief shall be served within 30 days of this order.The bankruptcy stay remains in effect in appeal 2D16-861.This court's March 21, 2016, order having the two above-captioned appeals travel together is withdrawn.
Docket Date 2016-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court has received a copy of the Supreme Court of Florida's September 1, 2016, order in case SC16-1390 disbarring Attorney Hector Pagan, Jr. Hector Pagan, Jr. is hereby removed as counsel for the appellant.Hector Pagan, Jr. appeared by notice of appearance filed on May 6, 2016. At that time, Attorney Scott A. Rosin was counsel of record for the appellant. As Attorney Rosin has not filed a motion to withdraw and as Hector Pagan, Jr. did not file a motion or stipulation for substitution of counsel, this court must assume that Attorney Rosin remained co-counsel for the appellant and is now the appellant's sole counsel of record. Within 10 days of this order Attorney Rosin shall file in this court either a status report confirming his representation of the appellant or a motion to withdraw as counsel that fully conforms to Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2016-07-22
Type Order
Subtype Order re Stay
Description bankruptcy stay
Docket Date 2016-07-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY AND AUTOMATIC STAY
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-03-21
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D16-1063 and 2D16-861 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. This is without prejudice to any party seeking consolidation of these cases.
Docket Date 2016-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SERVE & EDUCATE, L L C
SKIP DRISH VS FAMILY DOLLAR SERVICES, INC., ET AL., 2D2016-1063 2016-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2796

Parties

Name SKIP DRISH
Role Appellant
Status Active
Representations SCOTT A. ROSIN, ESQ.
Name WORLDWIDE CONTRACTING, INC.
Role Appellee
Status Active
Name SERVE & EDUCATE, L L C
Role Appellee
Status Active
Name FAMILY DOLLAR OPERATIONS, INC.
Role Appellee
Status Active
Name FAMILY DOLLAR SERVICES, INC.
Role Appellee
Status Active
Representations MELAINA TRYON, ESQ., DAVID S. JOHNSON, ESQ., DANIEL F. MOLONY, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's order of October 31, 2017.
Docket Date 2017-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, KHOUZAM, AND ROTHSTEIN-YOUAKIM
Docket Date 2017-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2017-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall arrange for record transmission within twenty days or he risks dismissal for lack of prosecution.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-08-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This is an appeal of a final order and will require a record prepared by the circuit court clerk to proceed. Within 10 days, appellant shall file a status report on the record.
Docket Date 2017-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-07-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within ten days.
Docket Date 2017-07-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Skip Drish filed by Attorney Patrick Michael Megaro is granted. Attorney Megaro & the law firm of Halscott Megaro are relieved of further appellate responsibilities with respect to Drish. Drish shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Both appeals will proceed on the briefs already filed. Attorney Megaro and the law firm of Halscott Megaro remain counsel of record for appellant Serve & Educate, LLC.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Patrick Michael Megaro's motions to withdraw as counsel are denied without prejudice to file a motion providing the appellant's physical address. The amended motion shall also be served on the client via U.S. Mail. See Fla. R. App. P. 9.440(b).
Docket Date 2017-06-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SKIP DRISH
Docket Date 2017-06-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within ten days.
Docket Date 2017-03-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SKIP DRISH
Docket Date 2017-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-26
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 FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-01-04
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 FAMILY DOLLAR SERVICES, INC.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2016-12-16
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of SKIP DRISH
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SKIP DRISH
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKIP DRISH
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SKIP DRISH
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel filed by Attorney Scott A. Rosin is granted. Attorney Rosin shall have no further responsibilities in this appeal. The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court.The initial brief shall be served within 30 days of this order.
Docket Date 2016-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SKIP DRISH
Docket Date 2016-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the federal bankruptcy court has dismissed the bankruptcy petition filed by Skip Drish, the appellant in appeal 2D16-1063, the bankruptcy stay of that appeal is lifted. The initial brief shall be served within 30 days of this order.The bankruptcy stay remains in effect in appeal 2D16-861.This court's March 21, 2016, order having the two above-captioned appeals travel together is withdrawn.
Docket Date 2016-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SKIP DRISH
Docket Date 2016-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court has received a copy of the Supreme Court of Florida's September 1, 2016, order in case SC16-1390 disbarring Attorney Hector Pagan, Jr. Hector Pagan, Jr. is hereby removed as counsel for the appellant.Hector Pagan, Jr. appeared by notice of appearance filed on May 6, 2016. At that time, Attorney Scott A. Rosin was counsel of record for the appellant. As Attorney Rosin has not filed a motion to withdraw and as Hector Pagan, Jr. did not file a motion or stipulation for substitution of counsel, this court must assume that Attorney Rosin remained co-counsel for the appellant and is now the appellant's sole counsel of record. Within 10 days of this order Attorney Rosin shall file in this court either a status report confirming his representation of the appellant or a motion to withdraw as counsel that fully conforms to Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2016-09-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Pagan shall respond to this court's August 4, 2016, order within 10 days of the present order.
Docket Date 2016-08-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The court notes the suggestion of bankruptcy filed by the appellant. The federal online docket reflects that the appellant's bankruptcy case was dismissed on July 12, 2016, but that a motion for reconsideration was filed thereafter. This court hereby imposes a stay on the present proceeding. The appellant shall file a status report on his bankruptcy case within 30 days of this order.
Docket Date 2016-07-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY AND AUTOMATIC STAY
On Behalf Of SKIP DRISH
Docket Date 2016-06-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKIP DRISH
Docket Date 2016-03-21
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D16-1063 and 2D16-861 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. This is without prejudice to any party seeking consolidation of these cases.
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SKIP DRISH
Docket Date 2016-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-17
Reinstatement 2015-05-15
Admin. Diss. for Reg. Agent 2015-03-05
Reg. Agent Resignation 2014-10-20
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9351338608 2021-03-25 0491 PPS 8506 Laird St, Panama City, FL, 32408-7820
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44117
Loan Approval Amount (current) 44117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-7820
Project Congressional District FL-02
Number of Employees 14
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 44461.36
Forgiveness Paid Date 2022-01-13
7885167201 2020-04-28 0491 PPP 19211 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413-8712
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83800
Loan Approval Amount (current) 83800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-8712
Project Congressional District FL-02
Number of Employees 10
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 84507.64
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State