Search icon

JUAN GARCIA, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUAN GARCIA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P20000082145
Address: 14514 SW 298 TERRACE, HOMESTEAD, FL, 33033
Mail Address: 14514 SW 298 TERRACE, HOMESTEAD, FL, 33033
ZIP code: 33033
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
President
Director

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
GULFSIDE SUPPLY, INC., etc., VS UPGRADE GENERAL CONTRACTORS, INC., etc., et al., 3D2022-1060 2022-06-21 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9315 CC

Parties

Name GULFSIDE SUPPLY, INC.
Role Appellant
Status Active
Representations Alan M. Blose
Name JUAN GARCIA, CORP
Role Appellee
Status Active
Name UPGRADE GENERAL CONTRACTORS, INC
Role Appellee
Status Active
Representations Andrew T. Trailor
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 21, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2022-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 1, 2022.
JUAN GARCIA VS JESSICA ADDAMS, et al. 4D2021-1390 2021-04-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021DR000009

Parties

Name JUAN GARCIA, CORP
Role Appellant
Status Active
Name STEPHANIE M. SHOWE, PLLC
Role Appellee
Status Active
Name Jessica Addams
Role Appellee
Status Active
Representations Ellen M. Kaplan, Robert L. Webster, Stephanie M. Showe
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Juan Garcia
Docket Date 2021-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 242 PAGES
On Behalf Of Clerk - Martin
Docket Date 2021-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Juan Garcia
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Juan Garcia
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Addams
Docket Date 2021-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jessica Addams
Docket Date 2021-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jessica Addams
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Addams
Docket Date 2021-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's June 28, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 6/30/2021***
On Behalf Of Jessica Addams
Docket Date 2021-04-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Juan Garcia
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JUAN GARCIA, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2020-0644 2020-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14576

Parties

Name JUAN GARCIA, CORP
Role Appellant
Status Active
Representations CHASTITY G. DELGADO, Erin M. Berger, Melissa A. Giasi
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations ELIZABETH GONZALEZ, Maureen G. Pearcy
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ UNOPPOSED MOTION TO DEEM INITIAL BRIEF TIMELY FILED
On Behalf Of JUAN GARCIA
Docket Date 2020-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN GARCIA
Docket Date 2020-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUAN GARCIA
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN GARCIA
Docket Date 2021-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JUAN GARCIA
Docket Date 2021-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE CITIZENS PROPERTY INSURANCE CORPORATION'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-19
Type Record
Subtype Appendix
Description Appendix ~ CITIZENS PROPERTY INSURANCE CORPORATION'SAPPENDIX TO MOTION FOR APPELLATE FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including April 27, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-04-21
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 Citizens Property Insurance Corporation
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 4/22/21
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/07/2021
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 03/08/2021
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/20/2021
Docket Date 2020-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on November 18, 2020, is granted, and the record on appeal is supplemented to include the November 26, 2019, transcript contained in the Appendix to the Initial Brief.
Docket Date 2020-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN GARCIA
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-10-14
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 JUAN GARCIA
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/14/2020
Docket Date 2020-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN GARCIA
Docket Date 2020-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN GARCIA
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 9/14/20
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JUAN GARCIA
Docket Date 2020-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 23, 2020.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-2390
On Behalf Of JUAN GARCIA
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
JUAN GARCIA VS CITIZENS PROPERTY INSURANCE CORPORATION 3D2018-2390 2018-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14576

Parties

Name JUAN GARCIA, CORP
Role Appellant
Status Active
Representations CHASTITY G. DELGADO, SCOT STREMS, Melissa A. Giasi
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations DANIA BATTLE, Maureen G. Pearcy
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUAN GARCIA
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of JUAN GARCIA
Docket Date 2019-04-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of appellant's motion to relinquish jurisdiction and for extension of time to procure final appealable order, the motion to relinquish jurisdiction is hereby denied.
Docket Date 2019-04-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION AND FOR EXTENSION OF TIME TO PROCURE FINAL APPEALABLE ORDER
On Behalf Of JUAN GARCIA
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN GARCIA
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 4/1/19
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN GARCIA
Docket Date 2019-01-29
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 JUAN GARCIA
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN GARCIA
Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 14, 2018.
JUAN GARCIA VS TIMOTHY P. RYAN, DIRECTOR SC2014-0555 2014-03-24 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F09-33924

Parties

Name JUAN GARCIA, CORP
Role Petitioner
Status Active
Name TIMOTHY P. RYAN, DIRECTOR
Role Appellee
Status Withdrawn
Name MARYDELL GUEVARA
Role Respondent
Status Active
Name Hon. Stacy Daryl Glick
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 04/25/2014 **6/19/14-FORWARDED TO MARYDELL GUEVARA, DIRECTOR 2525 NW 62 STREET, MIAMI, FL 33147**
Docket Date 2014-04-25
Type Disposition
Subtype Orig Proc Dism as Unauth (Logan-After OTSC)
Description DISP-ORIG PROC DISM AS UNAUTH (LOGAN-AFTER OTSC) ~ Having received a response to this Court's order to show cause dated March 25, 2014, this case is hereby dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Any motions or other requests for relief are also denied.
Docket Date 2014-04-16
Type Response
Subtype Response
Description RESPONSE ~ FILED AS NOTICE AND TREATED AS A RESPONSE TO OTSC DATED 3/25/2014
On Behalf Of JUAN GARCIA
Docket Date 2014-03-25
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2014-03-25
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including April 24, 2014, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-03-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description DU:Fee Due, but not billed
Docket Date 2014-03-24
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ FILED AS A LETTER DATED 3/22/14 & TREATED AS PET-PROHIBITION
On Behalf Of JUAN GARCIA

Documents

Name Date
Domestic Profit 2020-10-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-22
Type:
Planned
Address:
3152 SILVER MAPLE DR., CANTONMENT, FL, 32533
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,135
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,201.49
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $12,135
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,889.71
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$1,755
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,771.49
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,755
Jobs Reported:
1
Initial Approval Amount:
$2,266
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,266
Jobs Reported:
1
Initial Approval Amount:
$3,279
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,279
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,291.67
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,279
Jobs Reported:
1
Initial Approval Amount:
$8,600
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,641
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $8,599
Jobs Reported:
1
Initial Approval Amount:
$3,701
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,701
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,713.67
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,701
Jobs Reported:
1
Initial Approval Amount:
$3,279
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,279
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,293.19
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,279
Jobs Reported:
1
Initial Approval Amount:
$14,043
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,188.82
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,043
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,887.22
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$521
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$521
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$525.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $521
Jobs Reported:
1
Initial Approval Amount:
$2,042
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77.14
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $2,042
Jobs Reported:
1
Initial Approval Amount:
$4,390
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,444.24
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $4,389
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,930
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,981.31
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $10,930
Jobs Reported:
1
Initial Approval Amount:
$9,828
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,828
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,884.24
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $9,828
Jobs Reported:
1
Initial Approval Amount:
$2,266
Date Approved:
2021-04-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,266
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,959.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
1
Initial Approval Amount:
$20,525
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,525
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,822.47
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,524
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$17,479
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,813.73
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,478
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,188
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,221.4
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,188
Jobs Reported:
1
Initial Approval Amount:
$5,830
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,830
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,863.36
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $5,826
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,828
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,828
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,893.43
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $9,828
Jobs Reported:
1
Initial Approval Amount:
$1,979
Date Approved:
2021-05-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $1,979

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-10-14
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State