Search icon

GOOD HEALTH, INC - Florida Company Profile

Company Details

Entity Name: GOOD HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD HEALTH, 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: 05 Aug 2011 (14 years ago)
Document Number: P11000070335
FEI/EIN Number 900749565

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

Address: 6150 METROWEST BLVD, SUITE 202, ORLANDO, FL, 32835
Mail Address: P.O. BOX 617368, ORLANDO, FL, 32861
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOOD HEALTH, INC. 401K & PSP 2023 900749565 2024-07-23 GOOD HEALTH, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 621498
Sponsor’s telephone number 4072912620
Plan sponsor’s address 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing LOAKHNAUTH RAMKISHUN
Valid signature Filed with authorized/valid electronic signature
GOOD HEALTH, INC. 401K & PSP 2022 900749565 2023-07-11 GOOD HEALTH, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 621498
Sponsor’s telephone number 4072912620
Plan sponsor’s address 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing LOAKHNAUTH RAMKISHUN
Valid signature Filed with authorized/valid electronic signature
GOOD HEALTH, INC. 401K & PSP 2021 900749565 2022-05-23 GOOD HEALTH, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 621498
Sponsor’s telephone number 4072912620
Plan sponsor’s address 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing LOAKHNAUTH RAMKISHUN
Valid signature Filed with authorized/valid electronic signature
GOOD HEALTH, INC. 401K & PSP 2020 900749565 2021-06-16 GOOD HEALTH, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 621498
Sponsor’s telephone number 4072912620
Plan sponsor’s address 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing LOAKHNAUTH RAMKISHUN
Valid signature Filed with authorized/valid electronic signature
GOOD HEALTH, INC. 401K & PSP 2019 900749565 2020-05-23 GOOD HEALTH, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 621498
Sponsor’s telephone number 4072912620
Plan sponsor’s address 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2020-05-23
Name of individual signing LOAKHNAUTH RAMKISHUN
Valid signature Filed with authorized/valid electronic signature
GOOD HEALTH, INC. 401K & PSP 2018 900749565 2019-03-10 GOOD HEALTH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 621498
Sponsor’s telephone number 4072912620
Plan sponsor’s address 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2019-03-10
Name of individual signing LOAKHNAUTH RAMKISHUN
Valid signature Filed with authorized/valid electronic signature
GOOD HEALTH, INC. 401K & PSP 2017 900749565 2018-06-13 GOOD HEALTH, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 621498
Sponsor’s telephone number 4072912620
Plan sponsor’s address 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing LOAKHNAUTH RAMKISHUN
Valid signature Filed with authorized/valid electronic signature
GOOD HEALTH, INC. 401K & PSP 2016 900749565 2017-07-27 GOOD HEALTH, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 621498
Sponsor’s telephone number 4072912620
Plan sponsor’s address 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing LOAKHNAUTH RAMKISHUN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAMKISHUN LOAKHNAUTH Manager 6150 METROWEST BLVD, ORLANDO, FL, 32835
RAMKISHUN LOAKHNAUTH Agent 6150 METROWEST BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 6150 METROWEST BLVD, SUITE 202, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2012-03-11 6150 METROWEST BLVD, SUITE 202, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2012-03-11 RAMKISHUN, LOAKHNAUTH -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS FLORENCE JOSEPH, SOUTH FLORIDA MOBILE OPEN MRI D/B/A PREMIER DIAGNOSTIC IMAGING SERVICES, LLC, JONTAIE POON, HEROLD LOUIS-CHARLES, ELIEANNE LOUIS-CHARLES, GENELIANNE LOUIS-CHARLES LABONTE, ET AL 5D2021-3158 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-10480

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark D. Tinker, Scott A. Cole, Daniel Shapiro, Aaryn Ledoux, Nicholas Bastidas, Michael A. Rosenberg
Name Jontaie Poon
Role Appellee
Status Active
Name Central Florida Orthopedic Care, Inc.
Role Appellee
Status Active
Name Genelianne Louis-Charles Labonte
Role Appellee
Status Active
Name PREMIER DIAGNOSTIC IMAGING SERVICES, LLC
Role Appellee
Status Active
Name CONROY CHIROPRACTIC, INC.
Role Appellee
Status Active
Name Florence Joseph
Role Appellee
Status Active
Representations Shannon Mahoney, Don Mathews, Tricia Neimand, Jason B Giller
Name GOOD HEALTH, INC
Role Appellee
Status Active
Name Dr. Mazhar Nawaz
Role Appellee
Status Active
Name Herold Louis-Charles
Role Appellee
Status Active
Name SOUTH FLORIDA MOBILE OPEN MRI, LLC
Role Appellee
Status Active
Name Elieanne Louis-Charles
Role Appellee
Status Active
Name Advanced 3D Diagnostics, Inc.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/29 - AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florence Joseph
Docket Date 2022-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 59 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/24; AE F. JOSEPH'S AB W/IN 10 DYS
Docket Date 2022-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Florence Joseph
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SECOND AMENDED
On Behalf Of Florence Joseph
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/17
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED- SEE SECOND AMENDED
On Behalf Of Florence Joseph
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Florence Joseph
Docket Date 2022-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 63 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Florence Joseph
Docket Date 2022-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2022-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 8/3 ORDER
On Behalf Of Florence Joseph
Docket Date 2022-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Florence Joseph
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 8/23
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-28
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 State Farm Mutual Automobile Insurance Company
Docket Date 2022-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 509 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florence Joseph
Docket Date 2022-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Florence Joseph
Docket Date 2022-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/28; IB W/IN 10 DYS
Docket Date 2022-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/18
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 2113 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-13
Type Response
Subtype Response
Description RESPONSE ~ PER 5/3 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/19
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ 2/1 ORDER WITHDRAWN; APPEAL TO PROCEED ONLY AS AN APPEAL FROM A PARTIAL FINAL JUDGMENT AS TO AE, FLORENCE JOSEPH
Docket Date 2022-02-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION; WITHDRAWN PER 2/25 ORDER
Docket Date 2022-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITHDRAWN PER 2/25 ORDER
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STATEMENT
On Behalf Of Florence Joseph
Docket Date 2022-01-17
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/6 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ BRIEF STMT W/I 10 DAYS; RSP W/I 5
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/21
On Behalf Of State Farm Mutual Automobile Insurance Company
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS FLORENCE JOSEPH, SOUTH FLORIDA MOBILE OPEN MRI D/B/A PREMIER DIAGNOSTIC IMAGING SERVICES, LLC, JONTAIE POON, HEROLD LOUIS-CHARLES, ELIEANNE LOUIS-CHARLES, GENELIANNE LOUIS-CHARLES LABONTE, ET AL 6D2023-1175 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-10480

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel Shapiro, MICHAEL A. ROSENBERG, ESQ., Scott A. Cole, NICHOLAS BASTIDAS, ESQ., MARK D. TINKER, ESQ., Aaryn Ledoux
Name Jontaie Poon
Role Appellee
Status Active
Name GOOD HEALTH, INC
Role Appellee
Status Active
Name Florence Joseph
Role Appellee
Status Active
Representations Jason B Giller, Don Mathews, Tricia Neimand, Shannon Mahoney
Name Genelianne Louis-Charles Labonte
Role Appellee
Status Active
Name Dr. Mazhar Nawaz
Role Appellee
Status Active
Name Elieanne Louis-Charles
Role Appellee
Status Active
Name Herold Louis-Charles
Role Appellee
Status Active
Name Advanced 3D Diagnostics, Inc.
Role Appellee
Status Active
Name SOUTH FLORIDA MOBILE OPEN MRI, LLC
Role Appellee
Status Active
Name Central Florida Orthopedic Care, Inc.
Role Appellee
Status Active
Name CONROY CHIROPRACTIC, INC.
Role Appellee
Status Active
Name PREMIER DIAGNOSTIC IMAGING SERVICES, LLC
Role Appellee
Status Active
Name Hon. Donald A. Myers. Jr.
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ RECEIVED RETURNED MANDATE FOR DR. M. NAWAZ. INSUFFICIENT ADDRESS. UNABLE TO FORWARD.
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on August 1, 2022, is denied.
Docket Date 2023-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Florence Joseph
Docket Date 2022-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 59 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 10/24; AE F. JOSEPH'S AB W/IN 10 DYS
Docket Date 2022-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Florence Joseph
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND AMENDED
On Behalf Of Florence Joseph
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 10/17
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED- SEE SECOND AMENDED
On Behalf Of Florence Joseph
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-29
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 Florence Joseph
Docket Date 2022-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 63 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Florence Joseph
Docket Date 2022-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2022-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 8/3 ORDER
On Behalf Of Florence Joseph
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ BY 8/23
Docket Date 2022-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Florence Joseph
Docket Date 2022-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-28
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 State Farm Mutual Automobile Insurance Company
Docket Date 2022-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 509 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Florence Joseph
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florence Joseph
Docket Date 2022-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 6/28; IB W/IN 10 DYS
Docket Date 2022-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 6/18
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 2113 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-05-13
Type Response
Subtype Response
Description RESPONSE ~ PER 5/3 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-03
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 5/19
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ 2/1 ORDER WITHDRAWN; APPEAL TO PROCEED ONLY AS AN APPEAL FROM A PARTIAL FINAL JUDGMENT AS TO AE, FLORENCE JOSEPH
Docket Date 2022-02-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-01
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order Denying to Withdraw Pleading ~ LACK OF JURISDICTION; WITHDRAWN PER 2/25 ORDER
Docket Date 2022-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITHDRAWN PER 2/25 ORDER
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STATEMENT
On Behalf Of Florence Joseph
Docket Date 2022-01-17
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/6 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ BRIEF STMT W/I 10 DAYS; RSP W/I 5
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/21
On Behalf Of State Farm Mutual Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7519947210 2020-04-28 0491 PPP 6150 METROWEST BLVD, ORLANDO, FL, 32835
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56972
Loan Approval Amount (current) 56972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 6
NAICS code 621991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57510.5
Forgiveness Paid Date 2021-04-16
4522028808 2021-04-16 0491 PPS 6150 Metrowest Blvd, Orlando, FL, 32835-3289
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52755
Loan Approval Amount (current) 52755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-3289
Project Congressional District FL-10
Number of Employees 6
NAICS code 621991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53098.99
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State