Search icon

CARROLL BRADFORD INCORPORATED - Florida Company Profile

Company Details

Entity Name: CARROLL BRADFORD INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLL BRADFORD INCORPORATED 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: 20 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000005639
FEI/EIN Number 271739264

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

Address: 1925 Prospect Avenue, Suite 200, Orlando, FL, 32814, US
Mail Address: 1925 Prospect Avenue, Suite 200, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT STEPHEN C President 1925 Prospect Avenue, Orlando, FL, 32814
BARNETT STEPHEN C Officer 1925 Prospect Avenue, Orlando, FL, 32814
MENKE JONATHAN Officer 1925 Prospect Avenue, Orlando, FL, 32814
BARNETT STEPHEN Agent 1925 Prospect Avenue, Orlando, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019179 CARROLL BRADFORD ROOFING & SOLAR ACTIVE 2023-02-09 2028-12-31 - 1925 PROSPECT AVE, ORLANDO, FL, 32814
G18000068984 CARROLL BRADFORD GUTTERS EXPIRED 2018-06-18 2023-12-31 - 4776 NEW BROAD STREET, SUITE 201, ORLANDO, FL, 32814
G18000046951 CARROLL BRADFORD ENVIRONMENTAL EXPIRED 2018-04-12 2023-12-31 - 4776 NEW BROAD STREET, SUITE 201, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1925 Prospect Avenue, Suite 250, Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1925 Prospect Avenue, Suite 200, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2021-04-28 1925 Prospect Avenue, Suite 200, Orlando, FL 32814 -
AMENDMENT 2015-03-04 - -
AMENDMENT 2014-01-02 - -
AMENDMENT 2013-11-01 - -
NAME CHANGE AMENDMENT 2013-04-26 CARROLL BRADFORD INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000710564 ACTIVE 24-CA-006542 HILLSBOROUGH COUNTY 2024-10-24 2029-11-12 $2,544.043.40 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170
J24000213577 ACTIVE 2023-CC-005303-O ORANGE COUNTY COURT 2024-03-01 2029-04-15 $24478.26 PEO BROKERS NETWORK INC., PO BOX 80994, RANCHO SANTA MARGARITA, CA 92688
J23000600668 ACTIVE 2023-CA-10743 DUVAL COUNTY CIRCUIT COURT 2023-12-05 2028-12-07 $95,722.99 PHASE INTEGRATION, LLC, 815 S. MAIN STREET, JACKSONVILLE, FL 32207
J23000619544 ACTIVE 2022-CA-8137-O CIRCUIT COURT OF ORANGE 2023-11-08 2028-12-20 $1,560,153.40 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J23000502559 ACTIVE 2023-CC-014888-O ORANGE COUNTY COURT 2023-10-23 2028-10-23 $10823.24 UNITED SPECIALTY INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J23000543611 ACTIVE 2022-CA-009038-O CIR CT 9TH JUD ORANGE CTY FL 2023-10-13 2028-11-09 $44,202.83 AGGRESSIVE APPLIANCES & FINE FURNITURE, INC., 617 MERCY DRIVE, ORLANDO, FL 32805
J23000045716 ACTIVE 1000000940893 ORANGE 2023-01-20 2033-02-01 $ 4,340.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000430035 ACTIVE 2022-CA-004162-O ORANGE COUNTY FL CIRCUIT COURT 2022-09-08 2027-09-14 $11,701.50 CORPORATE INTERIORS, INC., 12115 28TH STREET NORTH, ST. PETERSBURG, FL 33716
J22000430019 ACTIVE 2022-CA-004162-O ORANGE COUNTY FL CIRCUIT COURT 2022-07-27 2027-09-14 $89,429.38 CORPORATE INTERIORS, INC., 12115 28TH STREET NORTH, ST. PETERSBURG, FL 33716
J22000376634 ACTIVE 2022-CA-003275-O CIR CT ORANGE CTY 9TH JUD CIR 2022-07-19 2027-08-08 $195,093.9 SHAW CONTRACT FLOORING SERVICES, INC., DBA SPECTRA CONTRACT, 925 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL 32750

Court Cases

Title Case Number Docket Date Status
BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC., Appellant(s) v. MATTAMY FLORIDA LLC, MATTAMY ORLANDO LLC d/b/a MATTAMY HOMES, et al., Appellee(s) 6D2023-2793 2023-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-001927-O

Parties

Name BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations EVAN J. SMALL, ESQ., PHILLIP E. JOSEPH, ESQ., JOSEPH FITOS, ESQ., GREG DEMERS, ESQ., TURNER F. STREET, ESQ.
Name CITY CONTRACTORS INC.
Role Appellee
Status Active
Representations William Morgan Woods, Jennifer Elizabeth Lulgjuraj
Name DEREK B. MURRAY
Role Appellee
Status Active
Name L. PELLINEN CONSTRUCTION, INC.
Role Appellee
Status Active
Name RAFY COMMERCIAL ROOFING INC.
Role Appellee
Status Active
Name SANCHEZ METAL ROOFING LLC
Role Appellee
Status Active
Name SUNRISE CONSTRUCTION INTERNATIONAL INC
Role Appellee
Status Active
Representations Jeffrey Michael Paskert, Taylor Michael DeVice
Name AKR CONSTRUCTION, INC.
Role Appellee
Status Active
Name MATNIK BUILDING SERVICES LLC
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name I GROUP RENOVATIONS LLC
Role Appellee
Status Active
Name TFDESIGN, INC.
Role Appellee
Status Active
Representations Edward M. Baird
Name F&D CONSTRUCTION CORP
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name ALLIANCE PAVERS, LLC
Role Appellee
Status Active
Representations Jessica Anne Lee
Name THE ROOF DEPOT, INC.
Role Appellee
Status Active
Representations Raymond Edwin Watts, Jr., Bryan Anthony Yasinsac
Name VALENCIA ROOFING LLC
Role Appellee
Status Active
Name I & C GROUP CONSTRUCTION LLC
Role Appellee
Status Active
Name MATTAMY FLORIDA LLC
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau, Brendan Shearman
Name E&L WINDOWS AND DOORS LLC
Role Appellee
Status Active
Name RM PRODUCTS ADN SERVICES SOLUTIONS, INC.
Role Appellee
Status Active
Representations William Morgan Woods
Name DENNIS R. DILLS
Role Appellee
Status Active
Name CARROLL BRADFORD INCORPORATED
Role Appellee
Status Active
Representations Muriel Whitehead, Patrick Robert McPhee
Name QUALITY FIRST PAINT PROS, LLC
Role Appellee
Status Active
Name VMD CONTRACTORS INC
Role Appellee
Status Active
Name D & O HOME IMPROVEMENET, LLC
Role Appellee
Status Active
Name NINOS PROFESSIONAL PAINTING, LLC
Role Appellee
Status Active
Representations Derek Hamilton Lloyd, Victoria Nicole Godwin-Reese
Name ALLIANCE BUILDING MATERIAL SUPPLY, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name GRC WINDOW & DOOR, INC.
Role Appellee
Status Active
Representations Chang-Hui Tsai, Marc Shortino
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name JP ROOF MANAGEMENT LLC
Role Appellee
Status Active
Name SUNHINE STATE COATING, INC.
Role Appellee
Status Active
Name JOSE RUIZ CONSTRUCTION, LLC
Role Appellee
Status Active
Name FRIAS & T CONSTRUCTION LLC
Role Appellee
Status Active
Representations Maribeth Sitkowski Williams, Shari Lynn Cohen
Name KENSTONE, INC.
Role Appellee
Status Active
Representations Alexander Alvarez, Anamari Cabriales Del Rio, Mickey J. Bahr
Name GEDEON MULSTISERVICES, INC.
Role Appellee
Status Active
Name BRAVEN PAINTING INC.
Role Appellee
Status Active
Representations Christine Marie Hoke
Name MATTAMY ORLANDO LLC D/B/A MATTAMY HOMES
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau
Name BATTERBEE ROOFING, INC.
Role Appellee
Status Active
Representations Travis Jay Halstead, Kyle Matthew Costello
Name SPECIAL CONSULTING GROUP LLC D/B/A SPECIALTY CONSTRUCTION
Role Appellee
Status Active
Representations Joseph Laurenc Zollner
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name JADNA CONSTRUCTION LLC
Role Appellee
Status Active
Representations James Michael Kloss, Morgan Whitney Bates
Name GLASS & GLAZING, LLC
Role Appellee
Status Active
Representations Sanjo Shane Shatley, Michael Patrick McSoley

Docket Entries

Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the stipulation of voluntary dismissal filed July 8, 2024, this appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description *See disposition of dismissal order 8//8/24 * JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before March 28, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' AMENDED1 NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/13/24 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ Atty Jospeh's 01/02/24 order returned. Updated address via FL Bar info and remailed.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Mattamy Florida LLC and Mattamy Orlando LLC d/b/a Mattamy Homes' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before January 21, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF//30 - AB DUE 12/22/23 (LAST REQUEST)
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/22/23
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 8/23/23 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED TO CORRECT THE APPELLANTS NAME.
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Amendment 2015-03-04
ANNUAL REPORT 2015-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345674550 0420600 2021-12-08 CULBREATH KEYS APARTMENTS, BUILDING 5 5500 CULBREATH KEY WAY, TAMPA, FL, 33611
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-12-08
Emphasis L: FALL, P: FALL
Case Closed 2022-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2022-01-26
Current Penalty 6090.6
Initial Penalty 10151.0
Final Order 2022-02-17
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) Culbreath Keys Apartments, Building 5, observed on or about 12/8/2021, employees in the process of roofing activities, on the 2 story, 5 in 12 slope (vertical to horizontal) roof, were exposed to a 20 foot fall hazard, in that, fall protection equipment was not installed or utilized.
343507380 0420600 2018-10-02 16632 WINGSPREAD LOOP, WINTER GARDEN, FL, 34787
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-10-02
Case Closed 2019-01-10

Related Activity

Type Inspection
Activity Nr 1350750
Safety Yes
Type Inspection
Activity Nr 1349288
Safety Yes
Type Inspection
Activity Nr 1350725
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-12-28
Current Penalty 6984.6
Initial Penalty 11641.0
Final Order 2019-01-10
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. On or about 09/26/2018, 16632 Wingspread Loop - employees were exposed to a 9 foot 4 inch fall hazard while pumping cement from the top of the block walls, in that, fall protection was not used.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A02
Issuance Date 2018-12-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(2): The employer did not assure that each employee exposed to fall hazards was trained by a competent person qualified in the areas specified in 29 CFR 1926.503 (a)(2)(i) through (viii): a. On or about 09/26/2018, 16632 Wingspread Loop - employees pumping cement from the top of the block walls were exposed to a 9 foot 4 inch fall hazards, and were not provided with fall protection training.
343258547 0420600 2018-06-21 315 AVE B NE, WINTER HAVEN, FL, 33881
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2018-06-21
Emphasis L: FALL
Case Closed 2018-06-28

Related Activity

Type Complaint
Activity Nr 1348559
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799268508 2021-02-26 0491 PPS 4776 New Broad St Ste 100, Orlando, FL, 32814-6423
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1721031
Loan Approval Amount (current) 1721031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6423
Project Congressional District FL-10
Number of Employees 146
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1745794.72
Forgiveness Paid Date 2022-08-10
1044237109 2020-04-09 0491 PPP 4776 New Broad Street, ORLANDO, FL, 32814-6404
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2268500
Loan Approval Amount (current) 2268500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32814-6404
Project Congressional District FL-10
Number of Employees 182
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2302464.49
Forgiveness Paid Date 2021-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State