Search icon

DEBORAH JOHNSON INC - Florida Company Profile

Company Details

Entity Name: DEBORAH JOHNSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBORAH JOHNSON 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: 27 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000084765
FEI/EIN Number 453451723

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

Address: 139 BRISTOL STREET, SEBASTIAN, FL, 32958
Mail Address: 1353 SE 7TH CT, DEERFIELD BEACH, FL, 33441
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DEBORAH J President 139 BRISTOL STREET, SEBASTIAN, FL, 32958
VIOLA LAURIE J Agent 1353 SE 7TH CT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
PEOPLE'S TRUST INSURANCE COMPANY VS DEBORAH JOHNSON 5D2023-2652 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-035102

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark D. Tinker
Name DEBORAH JOHNSON INC
Role Appellee
Status Active
Representations Mark A. Nation
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of People's Trust Insurance Company
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/4
On Behalf Of People's Trust Insurance Company
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/5
On Behalf Of People's Trust Insurance Company
Docket Date 2024-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ TRANSCRIPTS; 618 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 1/17; INITIAL BRF W/IN 20 DAYS
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of People's Trust Insurance Company
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 12/18; INITIAL BRF W/IN 20 THEREOF
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of People's Trust Insurance Company
Docket Date 2023-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER AND NOTICE OF COMPLIANCE
On Behalf Of People's Trust Insurance Company
Docket Date 2023-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 8914770
Docket Date 2023-09-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mark D. Tinker 0585165; AMENDED
On Behalf Of People's Trust Insurance Company
Docket Date 2023-08-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mark A. Nation 0968560
On Behalf Of Deborah Johnson
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/22/23
On Behalf Of People's Trust Insurance Company
DEBORAH JOHNSON, Appellant(s) v. FREDRICK HOUSE, Appellee(s). 4D2022-3372 2022-12-20 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-042531

Parties

Name DEBORAH JOHNSON INC
Role Appellant
Status Active
Name Fredrick House
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Deborah Johnson
Docket Date 2023-09-27
Type Order
Subtype Order Striking Filing
Description ORDERED that appellant's September 22, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2023-09-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-09-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Deborah Johnson
Docket Date 2023-08-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Deborah Johnson
Docket Date 2023-08-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Deborah Johnson
Docket Date 2023-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Deborah Johnson
Docket Date 2023-08-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that within fifteen (15) days of this order the appellant shall seek supplementation of the record with either a transcript of the hearing conducted by the trial court on November 21, 2022, or a Fla. R. App. P. 9.200(b)(5) statement of the evidence presented at that hearing, or show cause why this appeal should not be summarily affirmed in accordance with Fla. R. App. P. 9.315(a) based on the insufficiency of the record. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
Docket Date 2023-07-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *AND REQUEST OR OA*
On Behalf Of Deborah Johnson
Docket Date 2023-03-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 20, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** AND REQUEST FOR OA
On Behalf Of Deborah Johnson
Docket Date 2023-03-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Deborah Johnson
Docket Date 2023-03-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 20, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 96 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deborah Johnson
TIMOTHY S. JOHNSON VS DEBORAH JOHNSON 5D2017-4093 2017-12-28 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-DR-1183

Parties

Name TIMOTHY S. JOHNSON
Role Appellant
Status Active
Representations MICHAEL L. LUNDY, KIM A. HAMILL
Name DEBORAH JOHNSON INC
Role Appellee
Status Active
Representations Jeffrey P. Cario, Kimberly Scarano
Name Hon. Peter Matthew Brigham
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Deborah Johnson
Docket Date 2019-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2019-04-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2019-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2019-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 508 PAGES - TRANSCRIPT
On Behalf Of Clerk Hernando
Docket Date 2019-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ LT TO SUPP THE RECORD BY 2/5
Docket Date 2019-01-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2019-01-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 12/7.
Docket Date 2018-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2018-10-24
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Deborah Johnson
Docket Date 2018-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 11/8
Docket Date 2018-09-19
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 Deborah Johnson
Docket Date 2018-09-19
Type Response
Subtype Response
Description RESPONSE ~ **OBJECTION TO REQUEST FOR OA**
On Behalf Of Deborah Johnson
Docket Date 2018-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deborah Johnson
Docket Date 2018-08-15
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 Deborah Johnson
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 9/21
Docket Date 2018-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION FILED 9/19**
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Deborah Johnson
Docket Date 2018-07-09
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 Deborah Johnson
Docket Date 2018-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2018-06-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 773 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-06-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 6/15
Docket Date 2018-05-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 6/4; IB W/IN 15 DAYS OF SROA
Docket Date 2018-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2018-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 83 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-04-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 5/8; IB W/IN 10 DAYS OF SROA
Docket Date 2018-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2018-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 511 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-03-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-03-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2018-02-27
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 TIMOTHY S. JOHNSON
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/30
Docket Date 2018-01-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deborah Johnson
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILE BELOW 12/21
On Behalf Of TIMOTHY S. JOHNSON
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
TAMPA ELECTRIC CO. VS FLORIDA STATE FINANCIAL GROUPS, INC., ET AL., 2D2011-5797 2011-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-5490

Parties

Name TAMPA ELECTRIC COMPANY
Role Appellant
Status Active
Representations JASON C. SAMPSON, ESQ.
Name DAVID JOHNSON LLC
Role Appellee
Status Active
Name FLORIDA STATE FINANCIAL GROUPS, INC.
Role Appellee
Status Active
Representations JILL K. BELL, ESQ., DARRIN J. QUAM, ESQ., JEREMY E. GLUCKMAN, ESQ., SCOTT A. MC LAREN, ESQ.
Name DEBORAH JOHNSON INC
Role Appellee
Status Active
Name CAROLYN CURTIS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-12-07
Type Notice
Subtype Notice
Description Notice ~ FROM CT CORPORATION - NO INTEREST IN CASE
Docket Date 2011-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2011-11-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA ELECTRIC COMPANY

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-20
Domestic Profit 2011-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2333578201 2020-08-01 0455 PPP 117 nw 28th ave, ftlauderdale, FL, 33312
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20468
Loan Approval Amount (current) 20468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ftlauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9085638905 2021-05-12 0455 PPP 812 Camphor Way, Melbourne, FL, 32901-7909
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-7909
Project Congressional District FL-08
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State