Entity Name: | P & S PAVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P & S PAVING, 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: | 08 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 1995 (29 years ago) |
Document Number: | P93000000510 |
FEI/EIN Number |
593155035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124, US |
Mail Address: | 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS TIMOTHY W | President | 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124 |
PHILLIPS TIMOTHY W | Secretary | 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124 |
PHILLIPS TIMOTHY W | Treasurer | 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124 |
LONG CURTIS | Vice President | 3701 Olson Drive, Daytona Beach, FL, 32124 |
West Diana L | Secretary | 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124 |
SIMPSON SCOTT E | Agent | 595 WEST GRANADA BLVD., ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1997-08-20 | 3701 OLSON DRIVE, DAYTONA BEACH, FL 32124 | - |
CHANGE OF MAILING ADDRESS | 1997-08-20 | 3701 OLSON DRIVE, DAYTONA BEACH, FL 32124 | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCADIS U.S., INC. VS D.P., PARENT OF J.B., A CHILD, S.S., PARENT OF J.H.B., A CHILD | 5D2023-0714 | 2023-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARCADIS U.S., INC. |
Role | Petitioner |
Status | Active |
Representations | Nicholas A. Shannin, Sarah Hinton, Curtis L. Brown, James Michael Moorhead |
Name | P & S PAVING, INC. |
Role | Respondent |
Status | Active |
Name | Jonathon Nehemiah Jackson |
Role | Respondent |
Status | Active |
Name | D.P., Parent of J.B., a Child |
Role | Respondent |
Status | Active |
Representations | Julie H. Littky-Rubin, Katherine Brown, Joshua A. Whitman, Steven R. Adamsky, Jerilynn M. O'Hara, Jonathan I. Rosenberg, Ben J. Whitman |
Name | PI CONSULTING SERVICES, LLC |
Role | Respondent |
Status | Active |
Name | S.S., Parent of J.H.B., a Child |
Role | Respondent |
Status | Active |
Name | Hon. Bruce Rutledge Anderson, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-02-03 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ PET DENIED; REQ FOR EXPEDITED CONSIDERATION DENIED AS MOT |
Docket Date | 2023-02-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-02-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-02-03 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-01-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EXPEDITE |
On Behalf Of | Arcadis U.S., Inc. |
Docket Date | 2023-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-01-26 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | D.P., Parent of J.B., a Child |
Docket Date | 2023-01-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Arcadis U.S., Inc. |
Docket Date | 2023-01-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 1/25/23 |
On Behalf Of | Arcadis U.S., Inc. |
Docket Date | 2023-01-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-6363 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-7781 |
Parties
Name | TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA |
Role | Appellant |
Status | Active |
Name | CONDOTTE/DE MOYA JV, LLC |
Role | Appellant |
Status | Active |
Representations | W. ROBERT VEZINA, III, JOSEPH W. LAWRENCE, II, EDUARDO S. LOMBARD, MEGAN S. REYNOLDS |
Name | P & S PAVING, INC. |
Role | Appellee |
Status | Active |
Representations | JARETT A. DE PAULA, DAVID A. VUKELJA |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for appellate attorneys’ fees is hereby denied. |
Docket Date | 2018-12-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2018-06-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2018-06-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2018-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-7 days to 6/13/18 |
Docket Date | 2018-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2018-05-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-7 days to 6/6/18 |
Docket Date | 2018-05-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2018-05-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-14 days to 5/30/18 |
Docket Date | 2018-05-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2018-04-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | P & S PAVING, INC. |
Docket Date | 2018-04-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | P & S PAVING, INC. |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | P & S PAVING, INC. |
Docket Date | 2018-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-3 days to 4/26/18 |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-7 days to 4/23/18 |
Docket Date | 2018-04-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | P & S PAVING, INC. |
Docket Date | 2018-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 4/16/18 |
Docket Date | 2018-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | P & S PAVING, INC. |
Docket Date | 2018-03-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | P & S PAVING, INC. |
Docket Date | 2018-03-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 4/5/18 |
Docket Date | 2018-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 3/22/18 |
Docket Date | 2018-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | P & S PAVING, INC. |
Docket Date | 2018-01-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2017-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including January 15, 2018, 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 | 2017-12-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for eot |
On Behalf Of | P & S PAVING, INC. |
Docket Date | 2017-12-08 |
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 | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2017-11-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-10-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/15/17 |
Docket Date | 2017-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2017-10-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants’ second motion to correct the record on appeal is granted, and the clerk of the circuit court is directed to correct the record on appeal to include all exhibits as stated in the motion. |
Docket Date | 2017-10-10 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2017-10-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 11/15/17 |
Docket Date | 2017-10-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2017-09-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ Supplement |
Docket Date | 2017-09-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants’ amended motion to correct the record is granted, and the clerk of the circuit court is directed to correct the record on appeal as stated in the motion. |
Docket Date | 2017-09-19 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2017-08-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/17. |
Docket Date | 2017-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2017-06-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Docket Date | 2017-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | CONDOTTE/DE MOYA JV, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-09-16 |
AMENDED ANNUAL REPORT | 2020-08-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-06 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | DTFH7109C00011 | 2009-03-13 | 2009-08-30 | 2009-08-30 | |||||||||||||||||||||
|
Title | THE PROJECT CONSISTS OF THE REHABILITATION OF BAIRS COVE ROAD, BAIRS COVE ROAD ENTRANCE, AND STATE ROUTE (SR) 406 WITHIN THE MERRITT ISLAND NATIONAL WILDLIFE REFUGE WITH OPTIONAL CONSTRUCTION OF A NEW DECELERATION LANE ON SR 402. |
NAICS Code | 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION |
Product and Service Codes | Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA |
Recipient Details
Recipient | P & S PAVING, INC. |
UEI | HLN4PKAYPR66 |
Legacy DUNS | 803450667 |
Recipient Address | 3701 OLSON DR, DAYTONA BEACH, 321242001, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345341275 | 0419700 | 2021-06-03 | UNKNOWN, FL | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||
343320685 | 0419700 | 2018-07-23 | CORNER OF US 92 AND CLYDE MORRIS, DAYTONA BEACH, FL, 32124 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1308713 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-06-18 |
Emphasis | L: FORKLIFT, P: FORKLIFT |
Case Closed | 2015-08-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2015-07-20 |
Current Penalty | 2700.0 |
Initial Penalty | 4500.0 |
Final Order | 2015-08-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to crushing hazards: a. On or about June 18, 2015, at the jobsite located at west International Speedway Boulevard, Daytona Beach, FL, employees operating the New Holland 345D Turbo tractor were exposed to crushing hazards because the employer did not ensure that employees fastened the seatbelt while operating the tractor. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-01-16 |
Emphasis | P: CTARGET, N: CTARGET |
Case Closed | 2014-02-03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-01-15 |
Emphasis | N: TRENCH, P: TRENCH |
Case Closed | 2014-04-11 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-01-22 |
Emphasis | S: POWERED IND VEHICLE, S: STRUCK-BY, S: COMMERCIAL CONSTR |
Case Closed | 2010-04-01 |
Related Activity
Type | Referral |
Activity Nr | 201358504 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-05-27 |
Emphasis | S: STRUCK-BY, S: COMMERCIAL CONSTR |
Case Closed | 2008-06-13 |
Related Activity
Type | Accident |
Activity Nr | 101356889 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2008-06-06 |
Abatement Due Date | 2008-06-11 |
Current Penalty | 1375.0 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2015437105 | 2020-04-10 | 0491 | PPP | 3701 Oslon Dr, DAYTONA BEACH, FL, 32124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State