Search icon

LUCEY CORPORATION - Florida Company Profile

Company Details

Entity Name: LUCEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCEY CORPORATION 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: 06 Feb 2013 (12 years ago)
Document Number: P13000012554
FEI/EIN Number 90-0944763

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

Address: 2889 Ashton Boulevard Suite 325, Lehi, UT, 84043, US
Mail Address: 2889 Ashton Boulevard Suite 325, Lehi, UT, 84043, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
STREEBIN JARRETT Chief Executive Officer 2889 Ashton Boulevard Suite 325, Lehi, UT, 84043
GALLAGHER TIMOTHY J Chief Financial Officer 2889 Ashton Boulevard Suite 325, Lehi, UT, 84043
CHESS PETER Secretary 2889 Ashton Boulevard Suite 325, Lehi, UT, 84043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013979 LM GLOBAL PARTNERS EXPIRED 2014-02-10 2019-12-31 - 3530 1ST AVENUE N SUITE 216, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 2889 Ashton Boulevard Suite 325, Lehi, UT 84043 -
CHANGE OF MAILING ADDRESS 2024-05-31 2889 Ashton Boulevard Suite 325, Lehi, UT 84043 -
REGISTERED AGENT NAME CHANGED 2024-05-22 Cogency Global Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 115 North Calhoun St. Suite 4, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
SEAN M. LUCEY AND LUCEY CORPORATION VS 1010LOGIC, INC. 2D2020-1259 2020-04-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-11192-CI-8

Parties

Name LUCEY CORPORATION
Role Petitioner
Status Active
Name SEAN M. LUCEY
Role Petitioner
Status Active
Representations KATHLEEN S. LUCEY, ESQ.
Name 1010LOGIC INC.
Role Respondent
Status Active
Representations JASON H. BARUCH, ESQ., STACY D. BLANK, ESQ., PATRICK M. CHIDNESE, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1010LOGIC, INC.
Docket Date 2020-04-23
Type Disposition by Order
Subtype Denied
Description prohibition denial without prejudice ~ The petition for writ of prohibition is denied without prejudice. See Sumner v. Sumner, 707 So. 2d 934 (Fla. 2d DCA 1998).
Docket Date 2020-04-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and ATKINSON
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-14
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED RECORD APPENDIX OF PETITIONERS/DEFENDANTS
On Behalf Of SEAN M. LUCEY
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ not bookmarked
On Behalf Of SEAN M. LUCEY
Docket Date 2020-04-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SEAN M. LUCEY
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SEAN M. LUCEY AND LUCEY CORPORATION VS 1010LOGIC, INC. 2D2019-4400 2019-11-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-11192-CI

Parties

Name LUCEY CORPORATION
Role Petitioner
Status Active
Name SEAN M. LUCEY
Role Petitioner
Status Active
Representations KATHLEEN S. LUCEY, ESQ.
Name 1010LOGIC INC.
Role Respondent
Status Active
Representations JASON H. BARUCH, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Silberman, and Black
Docket Date 2019-11-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SEAN M. LUCEY
Docket Date 2019-11-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SEAN M. LUCEY
Docket Date 2019-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SEAN M. LUCEY
Docket Date 2019-11-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
SEAN M. LUCEY, ET AL VS 1010LOGIC, INC. 2D2018-2165 2018-06-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-CI-11192

Parties

Name LUCEY CORPORATION
Role Petitioner
Status Active
Name SEAN M. LUCEY
Role Petitioner
Status Active
Representations KATHLEEN S. LUCEY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name 1010LOGIC INC.
Role Respondent
Status Active
Representations JASON H. BARUCH, ESQ., PATRICK M. CHIDNESE, ESQ., Joseph H. Varner, I I I, Esq., STACY D. BLANK, ESQ.

Docket Entries

Docket Date 2018-06-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SEAN M. LUCEY
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Respondent's unopposed motion to dismiss petition for certiorari is granted. The petition is dismissed as moot.
Docket Date 2018-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Villanti and Lucas
Docket Date 2018-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR MOOTNESS AND LACK OF JURISDICTION
On Behalf Of 1010LOGIC, INC.
Docket Date 2018-10-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AS TO HEARING & TRIAL DATES THAT MAY AFFECT THIS PROCEEDING,PURSUANT TO THIS COURT'S ORDER DATED JUNE 27, 2018
On Behalf Of SEAN M. LUCEY
Docket Date 2018-08-06
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of SEAN M. LUCEY
Docket Date 2018-08-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF HEARING & TRIAL DATES THAT MAY AFFECT THIS PROCEEDING, PURSUANT TO THIS COURT'S ORDER DATED JUNE 27, 2018 - On September 26, 2018, an evidentiary hearing on Defendants' Motion for Sanctions; On October 9, 2018, this case is scheduled for jury trial
On Behalf Of SEAN M. LUCEY
Docket Date 2018-08-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of SEAN M. LUCEY
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 1010LOGIC, INC.
Docket Date 2018-07-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 1010LOGIC, INC.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1010LOGIC, INC.
Docket Date 2018-06-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SEAN M. LUCEY
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-06-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SEAN M. LUCEY
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SEAN M. LUCEY & LUCEY CORPORATION VS 1010LOGIC, INC. 2D2015-5325 2015-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-11192-CI

Parties

Name SEAN M. LUCEY
Role Appellant
Status Active
Representations KATHLEEN S. LUCEY, ESQ.
Name LUCEY CORPORATION
Role Appellant
Status Active
Name 1010LOGIC INC.
Role Appellee
Status Active
Representations PATRICK M. CHIDNESE, ESQ., JASON H. BARUCH, ESQ., BRADFORD D. KIMBRO, ESQ., Joseph H. Varner, I I I, Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1010LOGIC, INC.
Docket Date 2018-10-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Movants’ emergency motion for review will be treated as motion to enforce mandate. See Blackhawk Heating & Plumbing Co. v. Data Lease Fin. Corp., 328 So. 2d 825 (Fla. 1975). The motion is denied without prejudice to Movants' right to re-assert the underlying issues before the trial court, or to later raise them before this court, as we do not decide those issues today.
Docket Date 2018-10-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Attachment C
On Behalf Of SEAN M. LUCEY
Docket Date 2018-10-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ ***TREATED AS MOTION TO ENFORCE MANDATE - SEE 10/9/18 ORDER***EMERGENCY MOTION FOR REVIEW OF THE TRIAL COURT ORDER DENYING DEFENDANTS' MOTION TO STAY THE OPENING ARGUMENTS IN AJURY TRIAL AT 9:00 A.M. TOMORROW MORNING PENDING REVIEWOF THE TRIAL COURT'S ORDER, CONTRARY TO THE RULING OF THE SECOND DISTRICT COURT OF APPEAL AND ALLOWING PLAINTIFF'S MOTION IN LIMINE TO MATERIALLY REDUCE THE SCOPE OF THIS COURT'S MANDATE ISSUED IN THE ABOVE-STYLED CASE ON FEBRUARY 7, 2017
On Behalf Of SEAN M. LUCEY
Docket Date 2017-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-19
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2017-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2017-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants have filed a motion for appellate attorneys' fees. Appellants' motion is granted contingent upon the trial court's determination that they are entitled to appellate attorneys' fees under Florida Rule of Appellate Procedure 9.410(b) and section 57.105(1)(a), (b), Florida Statutes (2012). If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).Appellee's motion for appellate attorneys' fees is denied.
Docket Date 2016-08-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES PURSUANT TO FLA. R. APP. P. 9.410
On Behalf Of 1010LOGIC, INC.
Docket Date 2016-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEAN M. LUCEY
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 1010LOGIC, INC.
Docket Date 2016-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR CONTINGENT AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of 1010LOGIC, INC.
Docket Date 2016-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEAN M. LUCEY
Docket Date 2016-07-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SEAN M. LUCEY
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 1010LOGIC, INC.
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-20
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 1010LOGIC, INC.
Docket Date 2016-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SEAN M. LUCEY
Docket Date 2016-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellants' motion for extension of time is granted. The appellants shall serve directions and designations by March 11, 2016. The clerk shall serve the index within 50 days of the date of this order and transmit the record within 110 days of this order. The appellant shall serve the initial brief within 70 days of this order. Cf. Fla. R. App. P. 9.110(e), (f).
Docket Date 2016-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***SEE ORDER DATED 03/07/16***
On Behalf Of SEAN M. LUCEY
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ASSENTED MOTION FOR EXTENSION OF TIME TO SERVE DIRECTION TO CIRCUIT COURT CLERK
On Behalf Of SEAN M. LUCEY
Docket Date 2016-02-25
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellants' motion for briefing schedule and to set record designation dates is granted. This appeal shall proceed in accordance with the deadlines set forth in Florida Rules of Appellate Procedure 9.210(b) and 9.110(e) and (f). If record supplementation and extensions of time for briefing are required, the parties may so request by motion.
Docket Date 2016-02-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS' MOTION FOR BRIEFING SCHEDULE AND TO SET RECORD DESIGNATION DATES
On Behalf Of SEAN M. LUCEY
Docket Date 2016-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-The circuit court has disposed of the motion that suspended rendition, and this appeal shall proceed.
Docket Date 2016-02-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SEAN M. LUCEY
Docket Date 2016-01-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ MBK-This court's December 23, 2015, order to show cause is discharged, and the case will proceed as a final appeal. AA reports that a motion for rehearing is pending in the lower tribunal. AA shall file a status report upon disposition of this motion or within 30 days, whichever is sooner. The appeal will be held in abeyance until the motion has been ruled upon.
Docket Date 2016-01-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED AND SUPPLEMENTED NOTICE
On Behalf Of SEAN M. LUCEY
Docket Date 2016-01-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ COPY OF FINAL JUDGMENT ENTERED DECEMBER 21, 2015
On Behalf Of SEAN M. LUCEY
Docket Date 2016-01-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DCA ORDER TO SHOW CAUSE 12/23/15
On Behalf Of SEAN M. LUCEY
Docket Date 2016-01-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-23
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED**(see 01-26-16 ord) MBK-In response to this court's order, appellants have filed a circuit court order that grants a motion for summary judgment. But this order indicates that the circuit court will be entering a final judgment. An appeal under Florida Rule of Appellate Procedure 9.130(a)(5) is an appeal of a specified final order.Appellants shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellants provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellants fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2015-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE ~ Response to DCA Order to Show Cause Dated 12/09/15
On Behalf Of SEAN M. LUCEY
Docket Date 2015-12-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SEAN M. LUCEY
Docket Date 2015-12-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAN M. LUCEY
Docket Date 2015-11-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4836937305 2020-04-30 0455 PPP 3530 1st avenue N, Saint Petersburg, FL, 33713
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174600
Loan Approval Amount (current) 174600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33713-0086
Project Congressional District FL-13
Number of Employees 10
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176647.36
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State