Search icon

KENNEDY CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KENNEDY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNEDY CONTRACTORS, 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: 18 Oct 1994 (31 years ago)
Document Number: P94000076402
FEI/EIN Number 650525324

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

Address: 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407, US
Mail Address: 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KENNEDY CONTRACTORS, INC., MISSISSIPPI 727966 MISSISSIPPI
Headquarter of KENNEDY CONTRACTORS, INC., ALABAMA 000-923-915 ALABAMA
Headquarter of KENNEDY CONTRACTORS, INC., MINNESOTA 4d982eb0-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of KENNEDY CONTRACTORS, INC., KENTUCKY 0563366 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2023 650525324 2024-07-11 KENNEDY CONTRACTORS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33407
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2022 650525324 2023-05-25 KENNEDY CONTRACTORS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33407
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2021 650525324 2022-05-23 KENNEDY CONTRACTORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33407
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2020 650525324 2021-08-18 KENNEDY CONTRACTORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33407
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2019 650525324 2020-06-09 KENNEDY CONTRACTORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33407
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2018 650525324 2019-10-02 KENNEDY CONTRACTORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33407
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2017 650525324 2018-09-25 KENNEDY CONTRACTORS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 2465 MERCER AVENUE, WEST PALM BEACH, FL, 33401
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2016 650525324 2017-08-18 KENNEDY CONTRACTORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 2465 MERCER AVENUE, STE 107, WEST PALM BEACH, FL, 33401
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2015 650525324 2016-09-23 KENNEDY CONTRACTORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 2465 MERCER AVENUE, STE 107, WEST PALM BEACH, FL, 33401
KENNEDY CONTRACTORS, INC. 401(K) PLAN 2014 650525324 2015-09-22 KENNEDY CONTRACTORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5614341300
Plan sponsor’s address 2465 MERCER AVENUE, STE 107, WEST PALM BEACH, FL, 33401

Key Officers & Management

Name Role Address
KENNEDY DANIEL F Director 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407
CARP MICHAEL T Agent 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407
KENNEDY DANIEL F Officer 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2019-01-14 901 NORTHPOINT PARKWAY STE 200, WEST PALM BEACH, FL 33407 -

Court Cases

Title Case Number Docket Date Status
TORMAX USA, LLC, Appellant(s) v. KENNEDY CONTRACTORS, INC., Appellee(s). 4D2023-1867 2023-08-02 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC014719XXXXNB

Parties

Name Tormax USA, LLC
Role Appellant
Status Active
Representations Lauren Shumate, George S. LeMieux
Name KENNEDY CONTRACTORS, INC.
Role Appellee
Status Active
Representations Stephen M. Cohen
Name Hon. Debra Moses Stephens
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Record
Subtype Appendix to Response
Description Appendix to Objection
On Behalf Of Kennedy Contractors, Inc.
Docket Date 2023-10-30
Type Response
Subtype Objection
Description Objection to Motion for Extension
On Behalf Of Kennedy Contractors, Inc.
Docket Date 2023-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tormax USA, LLC
Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's February 21, 2024 motion for attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b) is granted conditioned on the trial court determining that Appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-07-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-04-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tormax USA, LLC
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-22
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Kennedy Contractors, Inc.
View View File
Docket Date 2024-02-21
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Attorney's Fees
Docket Date 2024-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-01-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-01-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF AND APPENDIX
Docket Date 2023-12-28
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-12-26
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE INITIAL BRIEF AND APPENDIX
Docket Date 2023-12-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief ***STRICKEN***
On Behalf Of Tormax USA, LLC
Docket Date 2023-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief ***STRICKEN***
On Behalf Of Tormax USA, LLC
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon consideration of appellee's November 30, 2023 response, it is ORDERED that appellant's November 30, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-12-01
Type Response
Subtype Objection
Description OBJECTION TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND MOTION FOR IMPOSITION OF SANCTIONS
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tormax USA, LLC
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (751 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tormax USA, LLC
Docket Date 2023-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tormax USA, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time --20 DAYS TO 10/30/23
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Tormax USA, LLC
Docket Date 2023-08-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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.**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.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308402197 0418800 2005-01-21 3459 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33060
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-01-21
Emphasis L: FALL
Case Closed 2005-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-02-15
Abatement Due Date 2005-02-18
Current Penalty 438.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2005-02-15
Abatement Due Date 2005-03-02
Current Penalty 563.0
Initial Penalty 1125.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2005-02-15
Abatement Due Date 2005-02-18
Current Penalty 563.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 30
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01 I
Issuance Date 2005-02-15
Abatement Due Date 2005-02-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-02-15
Abatement Due Date 2005-03-02
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
306751231 0419700 2004-05-26 5109 UNIVERSITY BLVD WEST, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-05-27
Emphasis L: FALL
Case Closed 2004-05-28
306750373 0419700 2004-04-16 9733 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2004-05-06
Emphasis L: FALL, N: SILICA, S: SILICA
Case Closed 2004-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-05-18
Abatement Due Date 2004-05-21
Current Penalty 1300.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-05-18
Abatement Due Date 2004-05-21
Current Penalty 1300.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
305494403 0418800 2002-04-26 7350 W. MCNABB ROAD, NORTH LAUDERDALE, FL, 33068
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-26
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-04-30
Abatement Due Date 2002-05-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-04-30
Abatement Due Date 2002-05-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
301023032 0419700 1998-03-11 11406 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32258
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-03-11
Case Closed 1998-07-14

Related Activity

Type Referral
Activity Nr 201350568
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1998-06-15
Abatement Due Date 1998-06-19
Current Penalty 900.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 1998-06-15
Abatement Due Date 1998-06-18
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-06-15
Abatement Due Date 1998-06-22
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1998-06-15
Abatement Due Date 1998-06-18
Current Penalty 200.0
Initial Penalty 2000.0
Nr Instances 50
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1998-06-15
Abatement Due Date 1998-06-18
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 1998-06-15
Abatement Due Date 1998-06-18
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
116515495 0418800 1997-09-17 6683 BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33431
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-09-17
Case Closed 1998-02-03

Related Activity

Type Referral
Activity Nr 902501865
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 260.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 115.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 115.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 260.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300494457 0418800 1997-08-06 ATLANTIC BLVD. & POWERLINE RD., POMPANO BEACH, FL, 33069
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-08-07
Case Closed 1998-02-03

Related Activity

Type Referral
Activity Nr 200670982
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1997-12-31
Abatement Due Date 1998-01-06
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1997-12-31
Abatement Due Date 1998-01-06
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 1997-12-31
Abatement Due Date 1998-01-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8144638302 2021-01-29 0455 PPS 901 Northpoint Pkwy Ste 200, West Palm Beach, FL, 33407-1952
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361915
Loan Approval Amount (current) 361915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-1952
Project Congressional District FL-20
Number of Employees 22
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364641.76
Forgiveness Paid Date 2021-11-05
5528387102 2020-04-13 0455 PPP 901 NORTHPOINT PKWY SUITE 200, WEST PALM BEACH, FL, 33407-1940
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438700
Loan Approval Amount (current) 438700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-1940
Project Congressional District FL-20
Number of Employees 21
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442281.72
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State