Search icon

TROYZ TOWING AND STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: TROYZ TOWING AND STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROYZ TOWING AND STORAGE, 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: 03 Nov 2011 (13 years ago)
Document Number: P11000095729
FEI/EIN Number 453733320

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

Address: 6155 OLD KINGS ROAD, JACKSONVILLE, FL, 32254, US
Mail Address: 6155 OLD KINGS ROAD, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTICK NICOLE L President 10628 GRAYSON COURT, JACKSONVILLE, FL, 32220
BOSTICK NICOLE L Vice President 10628 GRAYSON COURT, JACKSONVILLE, FL, 32220
BOSTICK NICOLE L Secretary 10628 GRAYSON COURT, JACKSONVILLE, FL, 32220
BOSTICK NICOLE L Treasurer 10628 GRAYSON COURT, JACKSONVILLE, FL, 32220
BOSTICK NICOLE L Agent 10628 GRAYSON COURT, JACKSONVILLE, FL, 32220

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000584086 ACTIVE 16-2010-CA-014005-XXXX-MA CIRCUIT COURT, DUVAL COUNTY 2023-11-20 2028-12-04 $81,012.25 TA COLLECTIONS, INC., 2810 ST AUGUSTINE ROAD, JACKSONVILLE, FL 32207
J23000271361 ACTIVE 16-2010-CA-014005 CIRCUIT COURT, DUVAL COUNTY 2023-06-12 2028-06-14 $499952.55 TA COLLECTIONS, INC., P.O. BOX 10196, JACKSONVILLE, FL 32247-0196
J23000125617 ACTIVE 2022-CA-007320 FOURTH JUDICIAL CIRCUIT 2022-11-28 2028-03-29 $116,057.32 STEVENS TRANSPORT, INC., 9757 MILITARY PARKWAY, DALLAS, TEXAS 75227

Court Cases

Title Case Number Docket Date Status
TROYZ TOWING AND STORAGE, INC. VS TA COLLECTIONS, INC., G.T. LEASING, INC., TROYZ TOWING AND STORAGE HEAVY HAULING, INC., TROYZ TOWING AND RECOVERY, INC., TROYZ AUTO, INC. D/B/A NEW SCHOOL CHASSIS WORKS, LLC, ET AL 5D2023-3731 2023-12-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-6581

Parties

Name TROYZ TOWING AND STORAGE, INC.
Role Appellant
Status Active
Representations William S. Graessle
Name TROYZ AUTO,INC.
Role Appellee
Status Active
Name TA COLLECTIONS, INC.
Role Appellee
Status Active
Representations Eric S. Kolar, Michael J. Korn, Edward P. Jackson
Name GT Leasing, Inc.
Role Appellee
Status Active
Name TROYZ TOWING AND RECOVERY, INC
Role Appellee
Status Active
Name New School Chassis Works, LLC
Role Appellee
Status Active
Name Troy Henderson Bostick
Role Appellee
Status Active
Name Nicole R. Bostick
Role Appellee
Status Active
Name Troyz Towing and Storage Heavy Hauling, Inc.
Role Appellee
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 68 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-21
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-18
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-16
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees FOR AE, TA COLLECTIONS, INC. - AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Troyz Towing and Storage, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/16
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees for AE, TA Collections, Inc. - SEE AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TA Collections, Inc.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AES' TA COLLECTIONS AND G.T. LEASING'S AB BY 8/15/24
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of TA Collections, Inc.
Docket Date 2024-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Record; 96 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order on Motion for Extension of Time for Record & EOT/Toll Briefing; SROA BY 6/26/24; AB W/IN 20 DYS
View View File
Docket Date 2024-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of TA Collections, Inc.
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of TA Collections, Inc.
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief
Docket Date 2024-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED- SEE SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 440 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice
Docket Date 2024-02-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-01-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-2222
Docket Date 2024-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS COURT'S FEE REMAINS OUTSTANDING; NO ACTION WILL BE TAKEN ON UNOPPOSED MOT CONSOLIDATE...
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9976328
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-01-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND FOR RELATED RELIEF
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/18/2023
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to Amended Motion for Attorney's Fees
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; AA FILE RESPONSE TO MOT BY 11/8
View View File
Troyz Towing and Storage, Inc., Appellant(s), v. TA Collections, Inc., G.T. Leasing, Inc., Troyz Towing and Storage Heavy Hauling, Inc., Troyz Towing and Recovery, Inc., Troyz Auto, Inc. D/B/A New School Chassis Works, LLC, Et Al., Appellee(s). 5D2023-2222 2023-07-05 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-6581

Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CA-014005

Parties

Name TROYZ TOWING AND STORAGE, INC.
Role Appellant
Status Active
Representations William S. Graessle
Name TROYZ AUTO,INC.
Role Appellee
Status Active
Name TROYZ TOWING AND RECOVERY, INC
Role Appellee
Status Active
Name Nicole R. Bostick
Role Appellee
Status Active
Name Troyz Towing and Storage Heavy Hauling, Inc.
Role Appellee
Status Active
Name Troy Henderson Bostick
Role Appellee
Status Active
Name TA COLLECTIONS, INC.
Role Appellee
Status Active
Representations Edward P. Jackson, Michael J. Korn, Eric S. Kolar
Name New School Chassis Works, LLC
Role Appellee
Status Active
Name GT Leasing, Inc.
Role Appellee
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to Amended Motion for Attorney's Fees
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-21
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-18
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-16
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees FOR AE, TA COLLECTIONS, INC. - AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Troyz Towing and Storage, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/16
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees for AE, TA Collections, Inc. - SEE AMENDED MOTION
On Behalf Of TA Collections, Inc.
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TA Collections, Inc.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AES' TA COLLECTIONS AND G.T. LEASING'S AB BY 8/15/24
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of TA Collections, Inc.
Docket Date 2024-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Record; 96 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order on Motion for Extension of Time for Record & EOT/Toll Briefing; SROA BY 6/26/24; AB W/IN 20 DYS
View View File
Docket Date 2024-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of TA Collections, Inc.
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of TA Collections, Inc.
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 68 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 4/4/24; IB W/IN 10 DYS
Docket Date 2024-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ SECOND AMENDED MOT GRANTED; IB BY 3/15/24
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED- SEE SECOND AMENDED
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 440 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-02-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-01-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-3731; MOT CONSOLIDATE GRANTED; SINGLE SET BRIEFS/ROA; ALL FURTHER PLEADINGS SHALL BE FILED IN CASE NUMBER 5D23-2222; AA W/IN 10 DYS FILE SUPPL DIRECTIONS; SROA W/IN 20 DYS; IB W/IN 20 DYS
Docket Date 2024-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON UNOPPOSED MOT TO CONSOLIDATE W/5D23-3731, FILING FEE REMAINS OUTSTANDING IN 5D23-3731
Docket Date 2023-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND FOR RELATED RELIEF
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TA Collections, Inc.
Docket Date 2023-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1086 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 11/9; IB W/I 45 DAYS OF SUPP ROA
Docket Date 2023-10-06
Type Record
Subtype Transcript
Description Transcript Received ~ 320 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 45 DAYS FOLLOWING SUPP ROA
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-08-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Eric S. Kolar 0961220
On Behalf Of TA Collections, Inc.
Docket Date 2023-08-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA William S. Graessle 498858
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DOCS W/I 10 DAYS
Docket Date 2023-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING REHEARING
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-06
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/2023
On Behalf Of Troyz Towing and Storage, Inc.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; AA FILE RESPONSE TO MOT BY 11/8
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6544968307 2021-01-27 0491 PPP 6155 Old Kings Rd, Jacksonville, FL, 32254-1108
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25795
Loan Approval Amount (current) 25795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-1108
Project Congressional District FL-04
Number of Employees 8
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25910.9
Forgiveness Paid Date 2021-07-20
7441978704 2021-04-06 0491 PPS 6155 Old Kings Rd, Jacksonville, FL, 32254-1108
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35725
Loan Approval Amount (current) 35725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-1108
Project Congressional District FL-04
Number of Employees 8
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35825.81
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State