Search icon

HOME PERFORMANCE ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: HOME PERFORMANCE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME PERFORMANCE ALLIANCE, 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: 26 Sep 2011 (14 years ago)
Document Number: P11000084284
FEI/EIN Number 453414985

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

Mail Address: 700 HIGHLAND RD E, MACEDONIA, OH, 44056, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vetere Peter Vice President 1780 102nd Ave N, St. Petersburg, FL, 33716
GREAT DAY IMPROVEMENTS, LLC Owne -
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084515 HPA EXPIRED 2019-08-09 2024-12-31 - 1780 102ND AVE N, SUITE 500, SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-19 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-12-19 11399 16TH COURT N, SUITE 100, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-02-01 11399 16TH COURT N, SUITE 100, ST. PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 11399 16TH COURT N, SUITE 100, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-09-15 REGISTERED AGENT SOLUTIONS, INC. -

Court Cases

Title Case Number Docket Date Status
HOME PERFORMANCE ALLIANCE, INC. VS BETTER BUSINESS BUREAU OF WEST FLORIDA, INC. AND INTERNATIONAL ASSOCIATION OF BETTER BUSINESS BUREAUS, INC. 2D2022-0485 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA005937XXCICI

Parties

Name HOME PERFORMANCE ALLIANCE, INC.
Role Appellant
Status Active
Representations DIANE ZELMER, ESQ.
Name INTERNATIONAL ASSOCIATION OF BETTER BUSINESS BUREAUS, INC.
Role Appellee
Status Active
Name BETTER BUSINESS BUREAU OF WEST FLORIDA, INC.
Role Appellee
Status Active
Representations YVETTE R. LAVELLE, ESQ., W. TODD BOYD, ESQ., ELAINE D. WALTER, ESQ., ADAM SCHULTZ, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BETTER BUSINESS BUREAU OF WEST FLORIDA, INC.
Docket Date 2022-05-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2023-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded with instructions.
Docket Date 2023-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Better Business Bureau of West Florida, Inc., and International Association of Better Business Bureaus, Inc., have filed a motion for appellate attorneys' fees under section 768.295 of the Florida Statutes. The motion is granted. The circuit court shall determine the amount of appellate attorney's fees.We note the response of Home Performance Alliance, Inc.
Docket Date 2022-09-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 9/7/22
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 08/08/22
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION FOR MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BETTER BUSINESS BUREAU OF WEST FLORIDA, INC.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's agreed motion to consolidate related appeals and for leave to file anamended consolidated brief is granted as follows. The above cases are consolidatedfor appeal for all purposes. All electronic filings in these consolidated cases shall befiled using the earliest case number. The record transmitted in case 2D22-0485 shallserve as the record for the consolidated proceeding. The initial brief is stricken. Withintwenty days of the date of this order, Appellant shall serve an amended initial brief.
Docket Date 2022-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED NEWTON, 259 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2022-02-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-02-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
HOME PERFORMANCE ALLIANCE, INC. VS BETTER BUSINESS BUREAU OF WEST FLORIDA,INC. AND INTERNATIONAL ASSOCIATION OF BETTER BUSINESS BUREAUS, INC. 2D2021-2785 2021-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA005937XXCICI

Parties

Name HOME PERFORMANCE ALLIANCE, INC.
Role Appellant
Status Active
Representations DIANE ZELMER, ESQ.
Name INTERNATIONAL ASSOCIATION OF BETTER BUSINESS BUREAUS, INC.
Role Appellee
Status Active
Name BETTER BUSINESS BUREAU OF WEST FLORIDA, INC.
Role Appellee
Status Active
Representations YVETTE R. LAVELLE, ESQ., ELAINE D. WALTER, ESQ., W. TODD BOYD, ESQ., ADAM SCHULTZ, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Better Business Bureau of West Florida, Inc., and International Association of Better Business Bureaus, Inc., have filed a motion for appellate attorneys' fees under section 768.295 of the Florida Statutes. The motion is granted. The circuit court shall determine the amount of appellate attorney's fees.We note the response of Home Performance Alliance, Inc.
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded with instructions.
Docket Date 2022-09-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 9/7/22
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 08/08/22
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION FOR MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BETTER BUSINESS BUREAU OF WEST FLORIDA,INC.
Docket Date 2022-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BETTER BUSINESS BUREAU OF WEST FLORIDA,INC.
Docket Date 2022-05-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's agreed motion to consolidate related appeals and for leave to file anamended consolidated brief is granted as follows. The above cases are consolidatedfor appeal for all purposes. All electronic filings in these consolidated cases shall befiled using the earliest case number. The record transmitted in case 2D22-0485 shallserve as the record for the consolidated proceeding. The initial brief is stricken. Withintwenty days of the date of this order, Appellant shall serve an amended initial brief.
Docket Date 2022-04-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S AGREED MOTION TO CONSOLIDATE RELATED APPEALS AND MOTION FOR LEAVE TO FILE AMENDED CONSOLIDATED BRIEF
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF//30 - AB DUE 4/20/22
On Behalf Of BETTER BUSINESS BUREAU OF WEST FLORIDA,INC.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/21/22
On Behalf Of BETTER BUSINESS BUREAU OF WEST FLORIDA,INC.
Docket Date 2022-01-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2021-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 230 PAGES
Docket Date 2021-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 1/17/22
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2021-12-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/16/21
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2021-09-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of BETTER BUSINESS BUREAU OF WEST FLORIDA,INC.
Docket Date 2021-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2021-09-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES MONEY VS HOME PERFORMANCE ALLIANCE, INC. AND TIME INVESTMENT COMPANY, INC. 2D2019-1642 2019-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 001419 NC

Parties

Name JAMES MONEY
Role Appellant
Status Active
Representations DAVID A. WALLACE, ESQ., Albert A. Sanchez, Esq.
Name HOME PERFORMANCE ALLIANCE, INC.
Role Appellee
Status Active
Representations MASON POKORNY, ESQ., RICHARD N. ASFAR, ESQ.
Name TIME INVESTMENT COMPANY, INC.
Role Appellee
Status Active
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "Motion for attorneys fees" is denied.
Docket Date 2020-08-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 04, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Matthew C. Lucas. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES MONEY
Docket Date 2020-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17- RB DUE 3/9/20
On Behalf Of JAMES MONEY
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/21/20
On Behalf Of JAMES MONEY
Docket Date 2019-12-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 12/23/19
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB DUE 12/16/19
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/24/19
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 10/25/19
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2019-09-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of HOME PERFORMANCE ALLIANCE, INC.
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Albert A. Sanchez, Esq. 0267953
On Behalf Of JAMES MONEY
Docket Date 2019-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of JAMES MONEY
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES MONEY
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB due 08/26/19
On Behalf Of JAMES MONEY
Docket Date 2019-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/09/19
On Behalf Of JAMES MONEY
Docket Date 2019-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ RUHL - 203 PAGES
Docket Date 2019-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES MONEY
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES MONEY
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Reg. Agent Change 2024-12-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-18
Reg. Agent Change 2020-09-15
ANNUAL REPORT 2020-06-22
Reg. Agent Change 2019-06-26
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7324007003 2020-04-07 0455 PPP 1780 102ND AVE N STE 500, SAINT PETERSBURG, FL, 33716-3600
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1633200
Loan Approval Amount (current) 1633200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33716-3600
Project Congressional District FL-14
Number of Employees 75
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1651437.4
Forgiveness Paid Date 2021-05-25
8872258304 2021-01-30 0455 PPS 1780 102nd Ave N Ste 500, Saint Petersburg, FL, 33716-3603
Loan Status Date 2022-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1630000
Loan Approval Amount (current) 1630000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33716-3603
Project Congressional District FL-14
Number of Employees 100
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1645530.28
Forgiveness Paid Date 2022-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State