Search icon

JAMES WRIGHT, INC. - Florida Company Profile

Company Details

Entity Name: JAMES WRIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES WRIGHT, 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: 01 Oct 2013 (12 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: P13000081024
FEI/EIN Number 46-3788579

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

Address: 5760 SHEFFIELD PL, MELBOURNE, FL, 32940
Mail Address: 5760 SHEFFIELD PL, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JAMES President 5760 SHEFFIELD PL, MELBOURNE, FL, 32940
WRIGHT JAMES Secretary 5760 SHEFFIELD PL, MELBOURNE, FL, 32940
WRIGHT JAMES Treasurer 5760 SHEFFIELD PL, MELBOURNE, FL, 32940
WRIGHT JAMES Director 5760 SHEFFIELD PL, MELBOURNE, FL, 32940
WRIGHT JAMES Agent 5760 SHEFFIELD PL, MELBOURNE, FL, 32940

Events

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

Court Cases

Title Case Number Docket Date Status
BRIANNA MARIE BECK VS JAMES WRIGHT INDIVIDUALLY AND AS TRUSTEE OF THE KATHRYN V. MONTAGNINO TRUST FBO BRIANNA MARIE BECK 6D2023-0666 2022-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-006205

Parties

Name BRIANNA BECK
Role Appellant
Status Active
Representations ROBERT POLLOCK, ESQ., SCOTT A. KUHN, ESQ.
Name JAMES WRIGHT, INC.
Role Appellee
Status Active
Representations JOHN F. HOOLEY, ESQ.
Name THE KATHRYN V. MONTAGNINO TRUST
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIANNA BECK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES WRIGHT
Docket Date 2023-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-11-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BRIANNA BECK
Docket Date 2022-11-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BRIANNA BECK
Docket Date 2022-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of BRIANNA BECK
Docket Date 2022-11-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED OR TEXT SEARCHABLE
On Behalf Of BRIANNA BECK
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 7, 2022.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BRIANNA BECK
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 26, 2022.
Docket Date 2022-09-15
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 BRIANNA BECK
Docket Date 2022-09-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BRIANNA BECK
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIANNA BECK
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIANNA BECK
Docket Date 2022-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BRIANNA MARIE BECK VS JAMES WRIGHT, ET AL 2D2022-2540 2022-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-006205

Parties

Name BRIANNA BECK
Role Appellant
Status Active
Representations ROBERT POLLOCK, ESQ., SCOTT A. KUHN, ESQ.
Name JAMES WRIGHT, INC.
Role Appellee
Status Active
Representations JOHN F. HOOLEY, ESQ.
Name THE KATHRYN V. MONTAGNINO TRUST
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES WRIGHT
Docket Date 2022-11-18
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-11-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BRIANNA BECK
Docket Date 2022-11-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BRIANNA BECK
Docket Date 2022-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of BRIANNA BECK
Docket Date 2022-11-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED OR TEXT SEARCHABLE
On Behalf Of BRIANNA BECK
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 7, 2022.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BRIANNA BECK
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 26, 2022.
Docket Date 2022-09-15
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 BRIANNA BECK
Docket Date 2022-09-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BRIANNA BECK
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIANNA BECK
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIANNA BECK
Docket Date 2022-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BRIANNA BECK VS JAMES WRIGHT INDIVIDUALLY AND AS TRUSTEE OF THE KATHRYN V. MONTAGNINO TRUST 2D2022-0527 2022-02-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-006205

Parties

Name BRIANNA BECK
Role Appellant
Status Active
Representations SCOTT A. KUHN, ESQ., ROBERT POLLOCK, ESQ.
Name THE KATHRYN V. MONTAGNINI TRUST
Role Appellee
Status Active
Name JAMES WRIGHT, INC.
Role Appellee
Status Active
Representations JOHN F. HOOLEY, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-04-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO INTENT TO FILE REPLY BRIEF
On Behalf Of BRIANNA BECK
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES WRIGHT
Docket Date 2022-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIANNA BECK
Docket Date 2022-03-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIANNA BECK
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIANNA BECK
Docket Date 2022-03-07
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Brianna Beck has electronically submitted a document entitled Appendix to the Initial Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIANNA BECK
Docket Date 2022-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ On February 8, 2022, Brianna Beck filed a motion for leave to amend the complaint to add a claim for punitive damages. The same day, the trial court entered an order denying Beck's motion. On February 17, 2022, Beck filed a notice of appeal challenging the nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130. Although the Florida Supreme Court recently amended Rule 9.130 to expand the jurisdiction of the district courts to allow them to hear appeals of nonfinal orders that "grant or deny a motion for leave to amend to assert a claim for punitive damages," it stated that "[t]he amendment shall take effect on April 1, 2022, at 12:01 a.m." In re Amendment to Florida Rule of Appellate Procedure 9.130, 47 Fla. L. Weekly S21 (Fla. Jan. 6, 2022) (creating subsection (G) of Fla. R. App. P. 9.130(a)(3)). Here, both the date of the rendition of the order (February 8, 2022) and the date of the notice of appeal (February 17, 2022), were prior to the April 1st effective date of the amendment. Therefore, the version of Rule 9.130(a)(3) prior to the amendment controls. See Sarasota Cnty. Pub. Hosp. Dist. v. Venice HMA, LLC, 325 So. 3d 334, 339 n.4 (Fla. 2d DCA 2021) (declining to apply the new version of rule 9.130(a)(3) because it was not in effect when the circuit court entered the order at issue or when the County filed its petition with the appellate court). Prior to the amendment, an order denying leave to amend a pleading was considered a nonfinal and nonappealable order. See Traveler v. Steiner Transocean, Ltd., 895 So. 2d 1191, 1192 (Fla. 3d DCA 2005); see also Hochstadt v. Sanctuary Homeowners Ass'n, Inc., 882 So. 2d 1094, 1096 (Fla. 4th DCA 2004) ("Therefore, the denial of Hochstadt's motions to amend his complaint in that action constitute non-final, non-appealable orders."); Zuppardo v. J.H. Investments, Inc., 300 So. 3d 775 (Fla. 2d DCA 2020) ("Michael Zuppardo appeals the order denying him leave to amend his pleadings below. We dismiss for lack of jurisdiction to review this nonfinal, nonappealable order."). Although orders granting leave to amend to add a claim for punitive damages were subject to certiorari review prior to the amendment, orders denying leave to amend were not subject to certiorari review. See High Five Products, Inc. v. Riddle, 286 So. 3d 890 (Fla. 2d DCA 2019) ("[A]n order denying a motion to add a claim for punitive damages is not reviewable via certiorari because such a denial can be adequately remedied on appeal."); Noack v. Blue Cross & Blue Shield of Fla., Inc., 872 So. 2d 370, 371 (Fla. 1st DCA 2004) ("[C]ertiorari is not available to review the denial of a motion to add a claim for punitive damages because an adequate remedy exists by way of appeal."); Sloan v. Toler, 778 So. 2d 1094, 1095 (Fla. 3d DCA 2001) ("If the trial court erroneously prohibits a punitive damages claim, the plaintiff may obtain relief by way of appeal at the conclusion of the case."); see also Estate of Esterline v. Avante at Leesburg, Inc., 845 So. 2d 1028, 1029-30 (Fla. 5th DCA 2003) (adopting Sloan and denying certiorari regarding an order denying plaintiff's motion to amend complaint to add a claim for punitive damages).Accordingly, because an order denying a motion to add a claim for punitive damages was a nonfinal, nonappealable order that also was not reviewable via certiorari when Beck filed the notice of appeal, within ten days of the date of this order, Beck shall show cause why this appeal should not be dismissed for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-16
Domestic Profit 2013-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896598307 2021-01-27 0491 PPS 111 Hickory Stick Ct, Debary, FL, 32713-4902
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-4902
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6941.4
Forgiveness Paid Date 2021-09-01
4430188410 2021-02-06 0491 PPP 212, QUINCY, FL, 32351
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address QUINCY, GADSDEN, FL, 32351
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20721.51
Forgiveness Paid Date 2022-03-22
4086568700 2021-03-31 0455 PPP 4127 NW 88th Ave, Coral Springs, FL, 33065-1861
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20582
Loan Approval Amount (current) 20582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-1861
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20751.73
Forgiveness Paid Date 2022-01-31
4894287407 2020-05-11 0491 PPP 111 Hickory Stick Ct., DEBARY, FL, 32713
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEBARY, VOLUSIA, FL, 32713-1800
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6978.2
Forgiveness Paid Date 2021-06-28
6413098709 2021-04-04 0455 PPP 12520 SW 18th St, Miramar, FL, 33027-2507
Loan Status Date 2022-11-18
Loan Status Paid in Full
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 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-2507
Project Congressional District FL-25
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21141.91
Forgiveness Paid Date 2022-10-04
5119828904 2021-04-29 0455 PPP 2508 NE 7th Ave, Wilton Manors, FL, 33305-1212
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) 6542
Loan Approval Amount (current) 6542
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 Wilton Manors, BROWARD, FL, 33305-1212
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6581.43
Forgiveness Paid Date 2021-12-14
5743168704 2021-04-02 0491 PPS 212 Johnson St, Quincy, FL, 32351-3235
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Quincy, GADSDEN, FL, 32351-3235
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20700.44
Forgiveness Paid Date 2022-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State