Search icon

BUSINESS CAPITAL PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS CAPITAL PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS CAPITAL PROVIDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P17000089013
FEI/EIN Number 82-3349684

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

Address: 2501 HOLLYWOOD, HOLLYWOOD, FL, 33020, US
Mail Address: 2501 HOLLYWOOD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUSINESS CAPITAL PROVIDERS INC - 401(K) 2022 823349684 2024-01-19 BUSINESS CAPITAL PROVIDERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 522298
Sponsor’s telephone number 9543647765
Plan sponsor’s address 2501 HOLLYWOOD BLVD, SUITE 210, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-01-19
Name of individual signing ANDREW STERN
Valid signature Filed with authorized/valid electronic signature
BUSINESS CAPITAL PROVIDERS INC - 401(K) 2021 823349684 2022-10-18 BUSINESS CAPITAL PROVIDERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 522298
Sponsor’s telephone number 9543647792
Plan sponsor’s address 2501 HOLLYWOOD BLVD, SUITE 210, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing ANDREW STERN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
kahn ellis Vice President 2501 HOLLYWOOD, HOLLYWOOD, FL, 33020
stern andrew President 2501 HOLLYWOOD, HOLLYWOOD, FL, 33020
chung peter Vice President 2501 hollywood, hollywood, FL, 33020
ptd law Agent 3111 North University Drive, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
AMENDMENT 2020-02-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 ptd law -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3111 North University Drive, Coral Springs, FL 33065 -

Court Cases

Title Case Number Docket Date Status
JORGE LUIS PONCE-CORTES, Appellant(s) v. BUSINESS CAPITAL PROVIDERS, INC., Appellee(s). 4D2024-0285 2024-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-17945

Parties

Name Jorge Luis Ponce-Cortes
Role Appellant
Status Active
Representations Lawrence Richard Metsch
Name BUSINESS CAPITAL PROVIDERS, INC.
Role Appellee
Status Active
Representations Jeffrey Jason Needle
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - 969 pages
On Behalf Of Broward Clerk
Docket Date 2024-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-11-15
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
Docket Date 2024-10-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2024-07-25
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-20
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-05-20
Type Record
Subtype Appendix to Answer Brief
Description **MOTION GRANTED**Appendix to Answer Brief
Docket Date 2024-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-05-16
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-04-22
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-04-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to Motion to Dismiss
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Further, ORDERED that Appellee June 20, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court. KLINGENSMITH, C.J., DAMOORGIAN, and LEVINE, JJ., concur.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2024-02-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-22
Amendment 2020-02-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365917405 2020-05-12 0455 PPP 2501 hollywood blvd, HOLLYWOOD, FL, 33020-6630
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76602
Loan Approval Amount (current) 76602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20543
Servicing Lender Name Devon Bank
Servicing Lender Address 6445 N Western Ave, CHICAGO, IL, 60645-5590
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 8
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 20543
Originating Lender Name Devon Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State