Search icon

1203 INVESTMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: 1203 INVESTMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1203 INVESTMENT GROUP 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: 14 Dec 2018 (6 years ago)
Document Number: P18000101088
FEI/EIN Number 83-2851416

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

Address: 1203 Chervil Dr, Poinciana, FL, 34759, US
Mail Address: 1203 CHERVIL DR, POINCIANA, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANEZ CARLOS E President 1203 CHERVIL DR, POINCIANA, FL, 34759
MONTANEZ CARLOS E Secretary 1203 CHERVIL DR, POINCIANA, FL, 34759
MONTANEZ CARLOS E Treasurer 1203 CHERVIL DR, POINCIANA, FL, 34759
MONTANEZ CARLOS E Agent 1203 CHERVIL DR, POINCIANA, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134330 7-ELEVEN STORE #38193A EXPIRED 2018-12-20 2023-12-31 - 3141 RONALD REAGAN PARKWAY, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1203 Chervil Dr, Poinciana, FL 34759 -

Court Cases

Title Case Number Docket Date Status
Carmen J. Gonzalez, Appellant(s) v. Reemployment Assistance Appeals Commission and 1203 Investment Group Inc Appellee(s). 1D2024-0074 2024-01-09 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-01676

Parties

Name Carmen J Gonzalez
Role Appellant
Status Active
Name 1203 INVESTMENT GROUP INC
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response amended NOA for cert. serv.
View View File
Docket Date 2024-02-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 78 pages
Docket Date 2024-01-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Carmen J Gonzalez
Carmen J. Gonzalez, Appellant(s) v. Reemployment Assistance Appeals Commission and 1203 Investment Group Inc, Appellee(s). 1D2024-0075 2024-01-08 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-01677, 23-01678, 23-01679, 23-01680, 23-01681

Parties

Name Carmen J Gonzalez
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name 1203 INVESTMENT GROUP INC
Role Appellee
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Order
Subtype Order on Motion For Clarification
Description SECOND CORRECTED Order on Motion For Clarification
View View File
Docket Date 2024-03-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-02-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2024-02-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response amended NOA for cert. serv.
View View File
Docket Date 2024-02-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 149 pages
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Carmen J Gonzalez

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-06-05
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7833937107 2020-04-14 0455 PPP 1203 CHERVIL DR, Kissimmee, FL, 34759
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Kissimmee, POLK, FL, 34759-0001
Project Congressional District FL-09
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41787.4
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State