Search icon

JOSEPH WILLIAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH WILLIAMS, 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: 14 Jun 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P22000048593
Address: 1171 LOVETT ROAD, GREENVILLE, FLORIDA, FL, 32331, UN
Mail Address: 1171 LOVETT ROAD, GREENVILLE, FLORIDA, FL, 32331, UN
ZIP code: 32331
City: Greenville
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH President 1171 LOVETT ROAD, GREENVILLE, FL, 32331
WILLIAMS JOSEPH Agent 1171 LOVETT ROAD, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
ADEPT BUSINESS SERVICES, LLC VS BOND-PRO, LLC, ET AL. 2D2023-2651 2023-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-001807

Parties

Name ADEPT BUSINESS SERVICES, LLC
Role Appellant
Status Active
Representations TODD A. JENNINGS, ESQ.
Name CUMBERLAND TECHNOLOGIES, INC.
Role Appellee
Status Active
Name ANGEL GROUP LIMITED COMPANY, LLC
Role Appellee
Status Active
Name ELAINE KAKRIDAS
Role Appellee
Status Active
Name BOND-PRO, LLC
Role Appellee
Status Active
Representations EVAN M. MALLOY, ESQ.
Name FREDERICK DUGUAY
Role Appellee
Status Active
Name JOSEPH WILLIAMS, INC.
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 2941 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/12/2024
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22 - IB DUE 02/27/2024
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Joseph Williams, Appellant(s) v. State of Florida, Appellee(s). 5D2023-2657 2023-08-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-305522-CFDB

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Representations Lori D. Loftis, Michael C. Nappi, James Dickey
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Criminal Appeals DAB Attorney General
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-07-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PER ANDERS; MAILBOX 03/05/24
On Behalf Of Joseph Williams
Docket Date 2024-03-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 3/5; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; PER ANDERS; MAILBOX 01/24/24
On Behalf Of Joseph Williams
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ INITIAL BRF BY 2/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE RESPONSE PER ANDERS ORDER; ENVELOPE 11/13; FILED IN PORTAL BY VOLUSIA CTY.
On Behalf Of Joseph Williams
Docket Date 2023-11-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2023-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Joseph Williams
Docket Date 2023-10-31
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Joseph Williams
Docket Date 2023-10-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 378 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-08-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2023-08-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 8/17/2023
On Behalf Of Joseph Williams
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Joseph Williams
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSEPH WILLIAMS VS STATE OF FLORIDA 5D2023-2128 2023-06-23 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-305522-CFDB

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ 7/14 MOTION TO REVIEW IS DENIED AS MOOT
Docket Date 2023-08-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "WRIT OF PROHIBITION" CRT OF SVC 7/28/2023
On Behalf Of Joseph Williams
Docket Date 2023-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ APPEAL TREATED AS PETITION FOR WRIT OF PROHIBITION; W/IN 15 DAYS PT TO SHOW CAUSE WHY PETITION SHOULD NOT BE DISMISSED INASMUCH AS IT APPEARS THAT PT IS REPRESENTED BY COUNSEL
Docket Date 2023-07-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ LT (NULE); "MOTION TO REQUEST FOR APPOINTMENT OF COUNSEL OF APPEAL"; CERT OF SVC 07/11/23; DENIED AS MOOT PER 8/15 ORDER
On Behalf Of Joseph Williams
Docket Date 2023-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-07-13
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-06-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 6/8/23
On Behalf Of Joseph Williams
Joseph Williams, Appellant(s) v. Florida Department of Corrections, Appellee(s). 1D2023-0763 2023-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
22 CA 1011

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Representations Adam James Ellis, Marie A. Mattox, Ashley Nicole Richardson
Name Florida Department of Corrections
Role Appellee
Status Active
Representations Brian C. Keri, Ashley Moody, General Counsel Department of Corrections
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-05-03
Type Order
Subtype Order to Show Cause
Description DISCHARGED 5/15/23*Within ten days, Appellant shall show cause why the Court should not dismiss this appeal. The order being appealed grants a motion to dismiss but does not dismiss the action. See Fla. R. App. P. 9.110(l); Bd. of Cnty. Comm'rs of Madison Cnty. v. Grice, 438 So. 2d 392, 394 (Fla. 1983) ("An order on a motion to dismiss may not be final, but an order which actually dismisses the complaint is."); Dedge v. Crosby, 914 So. 2d 1055, 1056 (Fla. 1st DCA 2005). Appellant may obtain a final order from the lower tribunal and file a copy of the final order along with the response. If Appellant refers to any other pleading or order in the response, a copy of the document shall be attached to the response. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by the show cause order. See Fla. R. App. P. 9.300(b).
View View File
Docket Date 2024-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph Williams
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Reply Brief 14 days 12/11/23
On Behalf Of Joseph Williams
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Joseph Williams
Docket Date 2023-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Department of Corrections
Docket Date 2023-10-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Corrections
View View File
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 90 days/AB 90 days
On Behalf Of Florida Department of Corrections
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Williams
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joseph Williams
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Williams
Docket Date 2023-05-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 154 pages
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Corrections
Docket Date 2023-05-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Williams
Docket Date 2023-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Joseph Williams
Docket Date 2023-04-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Joseph Williams
JOSEPH WILLIAMS VS STATE OF FLORIDA 2D2017-4816 2017-12-06 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC-08-2705CFANO

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Casanueva and Salario
Docket Date 2018-02-02
Type Disposition by Order
Subtype Dismissed
Description belated appeal/dismiss/untimely ~ The petition for belated appeal is dismissed as untimely. See Fla. R. App. P. 9.141(c)(5)(A).
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH WILLIAMS
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Domestic Profit 2022-06-14

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,613
Date Approved:
2021-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,613
Jobs Reported:
1
Initial Approval Amount:
$2,613
Date Approved:
2021-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,613
Jobs Reported:
1
Initial Approval Amount:
$2,057
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$2,087
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,057
Jobs Reported:
1
Initial Approval Amount:
$20,595
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,595
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,736.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,595
Jobs Reported:
1
Initial Approval Amount:
$20,595
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,595
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,691.11
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,593
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$14,041
Date Approved:
2021-05-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $14,041
Jobs Reported:
1
Initial Approval Amount:
$2,057
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$2,086.14
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,057
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$18,346
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,420.4
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $18,346
Jobs Reported:
1
Initial Approval Amount:
$15,472
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,472
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,540.33
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $15,470
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,109
Date Approved:
2021-03-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,109
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,109
Jobs Reported:
1
Initial Approval Amount:
$10,109
Date Approved:
2021-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,109
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,109
Jobs Reported:
1
Initial Approval Amount:
$5,100
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,100
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,173.22
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $5,099
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-07-17
Operation Classification:
Auth. 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 Jul 2025

Sources: Florida Department of State