Search icon

MARK JACKSON INC - Florida Company Profile

Company Details

Entity Name: MARK JACKSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK JACKSON 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000091231
FEI/EIN Number 46-4020274

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

Address: 3815 N US HWY 1 UNIT 30, COCOA, FL, 32926
Mail Address: 3815 N US HWY 1 UNIT 30, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MARK President 3815 N US HWY 1 UNIT 30, COCOA, FL, 32926
JACKSON MARK Agent 3815 N US HWY 1 UNIT 30, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
MARK JACKSON VS MICHELLE JACKSON 2D2017-3439 2017-08-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-DR-9297-NC

Parties

Name MARK JACKSON INC
Role Appellant
Status Active
Name MICHELLE JACKSON
Role Appellee
Status Active
Representations DAVID A. ALTIER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-12
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2018-01-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.
Docket Date 2017-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 116 PAGES
Docket Date 2017-11-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2017-11-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2017-10-26
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 28, 2017.
Docket Date 2017-10-26
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-10-18
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed
On Behalf Of MARK JACKSON
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARK JACKSON VS MICHELLE JACKSON 2D2017-1835 2017-05-08 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-DR-9297

Parties

Name MARK JACKSON INC
Role Appellant
Status Active
Name MICHELLE JACKSON
Role Appellee
Status Active
Representations DAVID A. ALTIER, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Crenshaw, and Black
Docket Date 2017-05-10
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2017-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-05-08
Type Petition
Subtype Petition
Description Petition Filed
Docket Date 2017-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARK JACKSON VS MICHELLE JACKSON 2D2017-0545 2017-02-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-005896

Parties

Name MARK JACKSON INC
Role Appellant
Status Active
Name MICHELLE JACKSON
Role Appellee
Status Active
Representations DAVID A. ALTIER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-07-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHELLE JACKSON
Docket Date 2017-06-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days of this order.
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 22, 2017.
Docket Date 2017-03-01
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 MICHELLE JACKSON
Docket Date 2017-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-02-10
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK JACKSON
Docket Date 2017-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK JACKSON
MARK JACKSON VS PAUL A. MORAN 2D2016-4981 2016-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CA-009796

Parties

Name MARK JACKSON INC
Role Appellant
Status Active
Name PAUL A. MORAN
Role Appellee
Status Active
Representations LAWRENCE P. INGRAM, ESQ., GREGG M. HOROWITZ, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike appellant's initial brief is granted, and the initial brief is stricken. Within 45 days from the date of this order, appellant shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(a) and (b). Appellee's motion to file amended supplemental directions to the clerk is treated as a motion to supplement the record. Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.The circuit court clerk shall file a status report regarding record preparation and transmission within 10 days of this order.
Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike the answer brief is denied. The answer brief filed on June 10, 2017, is stricken, and this appeal will proceed on the amended answer brief filed on June 12, 2017.
Docket Date 2017-06-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE ANSWER BRIEF
Docket Date 2017-06-12
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of PAUL A. MORAN
Docket Date 2017-06-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PAUL A. MORAN
Docket Date 2017-06-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2017-05-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of PAUL A. MORAN
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of PAUL A. MORAN
Docket Date 2017-04-12
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of MARK JACKSON
Docket Date 2017-04-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARK JACKSON
Docket Date 2017-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 PAGES
Docket Date 2017-03-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2017-03-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARK JACKSON
Docket Date 2017-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 435 PAGES
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description Notice ~ PAUL A. MORAN'S WITHDRAWAL OF SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of PAUL A. MORAN
Docket Date 2017-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO FILE AMENDED SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of PAUL A. MORAN
Docket Date 2017-02-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of MARK JACKSON
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice ~ Second Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2017-02-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of PAUL A. MORAN
Docket Date 2017-01-31
Type Notice
Subtype Notice
Description Notice ~ : Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2017-01-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOL 6
On Behalf Of MARK JACKSON
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK JACKSON
Docket Date 2017-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK JACKSON
Docket Date 2016-12-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK JACKSON
Docket Date 2016-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-11-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of MARK JACKSON
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
Domestic Profit 2013-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2504938110 2020-07-13 0491 PPP 7140 Pennington Drive, Pensacola, FL, 32526-3616
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10325
Loan Approval Amount (current) 10325
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 Unanswered
Project Address Pensacola, ESCAMBIA, FL, 32526-3616
Project Congressional District FL-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2986888709 2021-03-30 0455 PPP 5528 Cartagena Dr, Sarasota, FL, 34233-3504
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5060
Loan Approval Amount (current) 5060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-3504
Project Congressional District FL-17
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5079.27
Forgiveness Paid Date 2021-08-26
8977468108 2020-07-27 0491 PPP 1235 East Cleveland Avenue, Apopka, FL, 32703
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20025
Loan Approval Amount (current) 20025
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 Unanswered
Project Address Apopka, ORANGE, FL, 32703-0001
Project Congressional District FL-07
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 -
Forgiveness Paid Date -
3150708902 2021-04-27 0455 PPP 4955 NW 199th St # NO19, Miami Gardens, FL, 33055-1778
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1778
Project Congressional District FL-26
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3740688604 2021-03-17 0455 PPP 2881 NW 24th Ct, Fort Lauderdale, FL, 33311-2800
Loan Status Date 2021-10-19
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 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 Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-2800
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.88
Forgiveness Paid Date 2021-09-09
4794598503 2021-02-26 0491 PPS 7140 Pennington Dr, Pensacola, FL, 32526-3616
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10325
Loan Approval Amount (current) 10325
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32526-3616
Project Congressional District FL-01
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10406.74
Forgiveness Paid Date 2021-12-16
7133538906 2021-05-05 0455 PPS 2881 NW 24th Ct, Ft Lauderdale, FL, 33311-1405
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33311-1405
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.99
Forgiveness Paid Date 2021-09-01
7247998608 2021-03-23 0491 PPP 2022 Lakeside Dr, Jacksonville Beach, FL, 32250-2935
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2587
Loan Approval Amount (current) 2587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-2935
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2606.85
Forgiveness Paid Date 2022-01-03
3361808603 2021-03-16 0455 PPP 6514 31st Ter N, St Petersburg, FL, 33710-2431
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13538.95
Loan Approval Amount (current) 13538.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33710-2431
Project Congressional District FL-13
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13591.25
Forgiveness Paid Date 2021-08-09
8224309010 2021-05-27 0455 PPP 4439 54th Ave N, Saint Petersburg, FL, 33714-2257
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9165
Loan Approval Amount (current) 9165
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 Saint Petersburg, PINELLAS, FL, 33714-2257
Project Congressional District FL-13
Number of Employees 1
NAICS code 541519
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 9204.97
Forgiveness Paid Date 2021-11-10
6465348801 2021-04-19 0455 PPS 5528 Cartagena Dr, Sarasota, FL, 34233-3504
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5060
Loan Approval Amount (current) 5060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-3504
Project Congressional District FL-17
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5076.64
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State