Search icon

JOHN POWERS, INC - Florida Company Profile

Company Details

Entity Name: JOHN POWERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN POWERS, 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 Oct 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000082328
FEI/EIN Number 31-1407041

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

Address: 1703 VISTA LAKE CIRCLE, MELBOURNEMELBOURNE, FL, 32904
Mail Address: 1138 MERRICK AVENUE NO, PALM BAY, FL, 32907
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS JOHN P President 1138 MERRICK AVENUE NORTHWEST, PALM BAY, FL, 32907
POWERS JOHN P Treasurer 1138 MERRICK AVENUE NO, PALM BAY, FL, 32907
POWERS PATRICIA D Vice President 1138 MERRICK AVENUE NO, PALM BAY, FL, 32907
POWERS PATRICIA D Secretary 1138 MERRICK AVENUE NORTHWEST, PALM BAY, FL, 32907
POWERS JOHN Agent 1138 MERRICK AVENUE NO, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOHN POWERS VS STATE OF FLORIDA 4D2019-2934 2019-09-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-7743 CF10A

Parties

Name JOHN POWERS, INC
Role Appellant
Status Active
Representations Public Defender-P.B., Logan Mohs
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rachael Kaiman, Attorney General-W.P.B.
Name Hon. Mariya Weekes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2021-01-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of JOHN POWERS
Docket Date 2020-11-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 26, 2021, at 9:45 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN POWERS
Docket Date 2020-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN POWERS
Docket Date 2020-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN POWERS
Docket Date 2020-07-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT 3.800 (b)(2) - 27 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-06-01
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ AMENDED
On Behalf Of JOHN POWERS
Docket Date 2020-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-05-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JOHN POWERS
Docket Date 2020-04-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-04-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 34 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-11
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JOHN POWERS
Docket Date 2020-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOHN POWERS
Docket Date 2020-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 53 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/13/2020
Docket Date 2020-01-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 8, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2020-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN POWERS
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOHN POWERS
Docket Date 2019-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/08/2020
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOHN POWERS
Docket Date 2019-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/09/2019
Docket Date 2019-10-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of JOHN POWERS
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (366 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-10-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of JOHN POWERS
Docket Date 2019-09-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN POWERS
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-12-28
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the January 26, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, January 4, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, January 4, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on January 26, 2021, at 9:45 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2019-09-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal 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 circuit court 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 that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 circuit court clerk's determination of indigent status is filed.
JOHN POWERS VS STATE OF FLORIDA 4D2017-1652 2017-06-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-7743 CF10A

Parties

Name JOHN POWERS, INC
Role Appellant
Status Active
Representations Logan Mohs, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Kaiman
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN POWERS
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JOHN POWERS
Docket Date 2018-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/28/18.
Docket Date 2018-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 7/6/18.
On Behalf Of State of Florida
Docket Date 2018-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN POWERS
Docket Date 2018-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (32 PAGES)
Docket Date 2018-02-08
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JOHN POWERS
Docket Date 2018-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (160 PAGES)
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 26, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN POWERS
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/15/18.
On Behalf Of JOHN POWERS
Docket Date 2017-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 1/15/18.
On Behalf Of JOHN POWERS
Docket Date 2017-11-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK.
Docket Date 2017-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (98 PAGES)
Docket Date 2017-10-27
Type Notice
Subtype Notice
Description Notice ~ OF PENDING AMENDED MOTION TO CORRECT SENTENCING ERROR IN THE TRIAL COURT.
On Behalf Of JOHN POWERS
Docket Date 2017-10-23
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE.
On Behalf Of JOHN POWERS
Docket Date 2017-10-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 5, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5 PAGES)
Docket Date 2017-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN POWERS
Docket Date 2017-09-06
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JOHN POWERS
Docket Date 2017-08-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN POWERS
Docket Date 2017-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (270 PAGES)
Docket Date 2017-08-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: TRANSCRIPT DELIVERY
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 16, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-07-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2017-06-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCLUDES LT DATE STAMP
Docket Date 2017-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APPEAL 17-255
On Behalf Of JOHN POWERS
Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JOHN POWERS VS STATE OF FLORIDA 4D2017-0255 2017-01-23 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-007743 CF10A

Parties

Name JOHN POWERS, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Kaiman
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2017-05-05
Type Response
Subtype Response
Description Response ~ REPORT OF COMMISSIONER.
Docket Date 2017-03-29
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ ORDERED that the Chief Judge of the 17th Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner timely requested counsel to file a notice of appeal and to provide a recommendation as to whether a belated appeal should be granted. The commissioner shall file a report and recommendation in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner's findings of fact. If no objections are filed within the time allowed, the commissioner's findings and recommendation will be adopted by this court.
Docket Date 2017-03-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 20, 2017 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 1/30/17 ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-30
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2017-01-24
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2017-01-23
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-01-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN POWERS
Docket Date 2017-05-31
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that this Court adopts the recommendation in the commissioner’s May 2, 2017 report. The petition for belated appeal is granted. In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the notice of appeal of the judgment and sentence entered on November 13, 2015 in Broward circuit court case number 13-7743CF10A. Upon receipt, the clerk of the lower court shall certify a copy of this order to this Court. Fla. R. App. P. 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this Court of the certified order. All time requirements of the Florida Rules of Appellate Procedure shall run from the date of this order. If the petitioner qualifies for appointed counsel, the trial court shall appoint counsel to represent petitioner on appeal.MAY, FORST and KLINGENSMITH, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2021-01-06
Domestic Profit 2020-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9020638708 2021-04-08 0491 PPP 2374 Corinth Rd, Ponce de Leon, FL, 32455-6313
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3236
Servicing Lender Name The Samson Banking Company
Servicing Lender Address 2 W Main St, SAMSON, AL, 36477-1120
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponce de Leon, HOLMES, FL, 32455-6313
Project Congressional District FL-02
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 3236
Originating Lender Name The Samson Banking Company
Originating Lender Address SAMSON, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20937.21
Forgiveness Paid Date 2021-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State