Search icon

ROBERT SMITH INC. - Florida Company Profile

Company Details

Entity Name: ROBERT SMITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT SMITH 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: 13 Jan 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000008830
Address: 7218 MOTT AVE, ORLANDO, FL, 32810
Mail Address: 7218 MOTT AVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT D President 7218 MOTT AVE, ORLANDO, FL, 32810
SMITH ROBERT D Agent 7218 MOTT AVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Robert Smith, Petitioner(s) v. Mobile Paint Manufacturing Company of Delaware, Inc., etc., et al. Respondent(s) SC2023-1765 2023-12-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-2239

Parties

Name ROBERT SMITH INC.
Role Petitioner
Status Active
Name MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC.
Role Respondent
Status Active
Representations Eric Lee Hearn
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-27
Type Response
Subtype Response
Description Response to Dismissal * Placed with file *
On Behalf Of Robert Smith
View View File
Docket Date 2023-12-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-12-27
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2023-12-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Robert Smith
View View File
ROBERT SMITH VS STATE OF FLORIDA 2D2016-4082 2016-09-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CF-007592

Parties

Name ROBERT SMITH INC.
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-13
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2017-01-12
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of ROBERT SMITH
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-10
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 ROBERT SMITH
Docket Date 2016-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY **REDACTED**
Docket Date 2016-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-09-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SMITH
ROBERT SMITH VS STATE OF FLORIDA 2D2011-4785 2011-09-30 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2001-0636

Parties

Name ROBERT SMITH INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Morris, and Black
Docket Date 2011-11-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2011-09-30
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2011-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT SMITH
ROBERT SMITH VS STATE OF FLORIDA 2D2011-3511 2011-07-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2002-CF-000125

Parties

Name ROBERT SMITH INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT SMITH
Docket Date 2012-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-08-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ COPY SENT TO AG
On Behalf Of ROBERT SMITH
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE OF NOTICE FILED 7/15/11
On Behalf Of ROBERT SMITH
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SMITH

Documents

Name Date
Domestic Profit 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314988607 2021-03-20 0455 PPS 336 NE 26th Ter, Cape Coral, FL, 33909-8866
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3359.37
Loan Approval Amount (current) 3359.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-8866
Project Congressional District FL-19
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3367.84
Forgiveness Paid Date 2021-06-24
1735117401 2020-05-04 0455 PPP 1885 Shore Drive South 236, South Pasadena, FL, 33707
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2292.58
Loan Approval Amount (current) 2292.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Pasadena, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2324.36
Forgiveness Paid Date 2021-09-24
6771018707 2021-04-04 0455 PPS 2419 18th St S, Saint Petersburg, FL, 33712-3609
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9833
Loan Approval Amount (current) 9833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-3609
Project Congressional District FL-14
Number of Employees 1
NAICS code 561210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1473428809 2021-04-10 0491 PPS 2526 Sonora Calzada, Pensacola, FL, 32507-2632
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1808
Loan Approval Amount (current) 1808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-2632
Project Congressional District FL-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1754458607 2021-03-13 0491 PPP 2526 Sonora Calzada, Pensacola, FL, 32507-2632
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1808
Loan Approval Amount (current) 1808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-2632
Project Congressional District FL-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4593648509 2021-02-26 0491 PPP 2165 S Ivey Ln, Orlando, FL, 32811-4980
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20170
Loan Approval Amount (current) 20170
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-4980
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
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 20333.04
Forgiveness Paid Date 2021-12-28
7744738710 2021-04-06 0455 PPP 106 N 38th St, Fort Pierce, FL, 34947-2515
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19677
Loan Approval Amount (current) 19677
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-2515
Project Congressional District FL-21
Number of Employees 1
NAICS code 423450
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 -
4209488505 2021-02-25 0455 PPS 1885 Shore Dr S Apt 236, South Pasadena, FL, 33707-4641
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2320.42
Loan Approval Amount (current) 2320.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Pasadena, PINELLAS, FL, 33707-4641
Project Congressional District FL-13
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2338.92
Forgiveness Paid Date 2021-12-14
6002128504 2021-03-02 0455 PPP 2419 18th St S, Saint Petersburg, FL, 33712-3609
Loan Status Date 2022-02-08
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 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33712-3609
Project Congressional District FL-14
Number of Employees 1
NAICS code 541618
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21005.6
Forgiveness Paid Date 2021-12-28
2262859004 2021-05-15 0491 PPS 8007 Old Town Dr, Orlando, FL, 32819-3919
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11730
Loan Approval Amount (current) 11730
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-3919
Project Congressional District FL-10
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11788.81
Forgiveness Paid Date 2021-11-24
4458218604 2021-03-18 0491 PPP 8007 Old Town Dr, Orlando, FL, 32819-3919
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11730
Loan Approval Amount (current) 11730
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-3919
Project Congressional District FL-10
Number of Employees 1
NAICS code 541490
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 11782.06
Forgiveness Paid Date 2021-09-01
8782368309 2021-01-30 0455 PPS 4830 W Kennedy Blvd, Tampa, FL, 33609-2564
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35240
Loan Approval Amount (current) 35240
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 Tampa, HILLSBOROUGH, FL, 33609-2564
Project Congressional District FL-14
Number of Employees 2
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35476.54
Forgiveness Paid Date 2021-10-20
5115838202 2020-08-07 0455 PPP 336 NE 26th Terrace, CAPE CORAL, FL, 33909-8851
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5343.75
Loan Approval Amount (current) 5343.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909-8851
Project Congressional District FL-19
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5369.37
Forgiveness Paid Date 2021-02-02
7926488806 2021-04-22 0491 PPP 2438 Wren Hollow Dr, Tallahassee, FL, 32303-3931
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Tallahassee, LEON, FL, 32303-3931
Project Congressional District FL-02
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8089448409 2021-02-12 0491 PPP 6230 N Palafox St N/A, Pensacola, FL, 32503-7622
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3431
Loan Approval Amount (current) 3431
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-7622
Project Congressional District FL-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3461.36
Forgiveness Paid Date 2022-02-03
9117828909 2021-05-12 0455 PPP 5420 Fletcher St, Hollywood, FL, 33021-8014
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20060
Loan Approval Amount (current) 20060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-8014
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20115.17
Forgiveness Paid Date 2021-08-26
2002808607 2021-03-13 0455 PPP 2970 Mission Dr E, Clearwater, FL, 33759-2582
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3142
Loan Approval Amount (current) 3142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-2582
Project Congressional District FL-13
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3157.8
Forgiveness Paid Date 2021-12-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1200680 Intrastate Non-Hazmat 2004-01-14 0 - 1 1 Exempt For Hire
Legal Name ROBERT SMITH
DBA Name RCS HAULING
Physical Address 1834 SMITH DR, TITUSVILLE, FL, 32780, US
Mailing Address 1834 SMITH DR, TITUSVILLE, FL, 32780, US
Phone (321) 264-9321
Fax -
E-mail BUGGIN123@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State