Search icon

STATEWIDE ASSOCIATES, INC - Florida Company Profile

Company Details

Entity Name: STATEWIDE ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE ASSOCIATES, 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: 11 Mar 2019 (6 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P19000020003
Address: 1503 US HIGHWAY 301, TAMPA, FL, 33619
Mail Address: 1503 US HIGHWAY 301, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS JASON Vice President 2863 DUNCAN TREE CIRCLE, VALRICO, FL, 33594
BEMIS THOMAS H President 1810 DOIN DRIVE, LAKE HAVASU CITY, AZ, 86404
THOMAS C. LITTLE, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
AMENDMENT 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1503 US HIGHWAY 301, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-04-29 1503 US HIGHWAY 301, TAMPA, FL 33619 -

Court Cases

Title Case Number Docket Date Status
ARTHUR WOODS, JR. VS HERC RENTALS, INC., ET AL 2D2020-3428 2020-11-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6261

Parties

Name ARTHUR WOODS, JR.
Role Appellant
Status Active
Representations KATHRYN SMITH
Name STATEWIDE ASSOCIATES, INC
Role Appellee
Status Active
Name HERC RENTALS INC.
Role Appellee
Status Active
Representations HEATHER A. DE GRAVE, ESQ., MICHAEL A. GOLD, ESQ.
Name ARTHUR G. WOODS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2021-02-16
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 March 17, 2021.
Docket Date 2020-12-23
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2020-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2021-02-15
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 ARTHUR WOODS, JR.
Docket Date 2021-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellant’s status report, this appeal will proceed. Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2021-02-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF CLOSURE OF BANKRUPTCY CASE AND INAPPLICABILITY OF AUTOMATIC STAY
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2020-12-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ DEFENDANT, ARTHUR G. WOODS, JR.'S SUGGESTION OF BANKRUPTCY
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2020-12-03
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 January 15, 2021.
Docket Date 2020-12-02
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 ARTHUR WOODS, JR.
Docket Date 2020-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Voluntary Dissolution 2019-04-30
Amendment 2019-04-29
Domestic Profit 2019-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310511449 0420600 2006-09-22 800 S. HOWARD AVE., TAMPA, FL, 33606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-22
Emphasis L: FALL
Case Closed 2006-11-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2006-10-20
Abatement Due Date 2006-10-25
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
310000047 0420600 2006-03-29 800 S. HOWARD AVE., TAMPA, FL, 33606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-29
Emphasis L: FALL
Case Closed 2006-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-04-04
Abatement Due Date 2006-04-12
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
309323228 0420600 2005-08-19 800 S. HOWARD AVE., TAMPA, FL, 33606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-19
Emphasis L: FALL
Case Closed 2005-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-09-15
Abatement Due Date 2005-09-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-09-15
Abatement Due Date 2005-09-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-09-15
Abatement Due Date 2005-09-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5047447705 2020-05-01 0455 PPP 100 S ASHLEY DR STE 600, TAMPA, FL, 33602-5300
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58427
Loan Approval Amount (current) 58427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5300
Project Congressional District FL-14
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8424068607 2021-03-24 0455 PPS 100 S Ashley Dr, Tampa, FL, 33602-5304
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20650
Loan Approval Amount (current) 20650
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 Tampa, HILLSBOROUGH, FL, 33602-5304
Project Congressional District FL-14
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State