Search icon

CHARLES DIXON, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES DIXON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES DIXON, 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 Dec 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000089967
FEI/EIN Number 593284070

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

Address: 15855 92CT, WEST PALM BEACH, FL, 33412, US
Mail Address: 19375 NW 135TH PL, LAKE BUTLER FL, FL, 32054, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGINA VOJVODICH President 15855 92ND CT, WEST PALM BEACH, FL, 33412
JAMES MCCARTHY S Vice President 15855 92ND CT, WEST PALM BEACH, FL, 33412
JAMES MCCARTHY S President 15855 92ND CT, WEST PALM BEACH, FL, 33412
DIXON CHARLES S Secretary 19375 NW 135THPL, LAKE BUTLER, FL, 32054
DIXON CHARLES S Agent 19375 NW 135TH PL, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 15855 92CT, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2009-01-12 15855 92CT, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 19375 NW 135TH PL, LAKE BUTLER, FL 32054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 DIXON, CHARLES S -

Court Cases

Title Case Number Docket Date Status
GURIN GOLD, LLC, et al. VS CHARLES DIXON 4D2018-2156 2018-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-008461

Parties

Name MINDAUGAS MACIJAUSKAS
Role Appellant
Status Active
Name GURIN GOLD LLC
Role Appellant
Status Active
Representations Alyssa Reiter
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Name CHARLES DIXON, INC.
Role Appellee
Status Active
Representations Andrew A. Harris, Adam J. Richardson, MALCOLM A. PUROW, Todd Baker
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's August 5, 2019 motion for rehearing and rehearing en banc is denied.
Docket Date 2019-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' August 13, 2019 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing is extended to and including August 27, 2019.
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-08-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CHARLES DIXON
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's July 25, 2019 motion for extension is granted and the time for filing a post-opinion motion is extended eight (8) days from the date of this order.
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHARLES DIXON
Docket Date 2019-07-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellants’ April 24, 2019 motion for award of attorney's fees is granted conditioned on the trial court determining that appellants are entitled to fees under section 768.79, Florida Statutes (2017) 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLES DIXON
Docket Date 2019-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 11, 2019, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. 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 2019-04-25
Type Response
Subtype Response
Description Response ~ MOTION FOR CONDITIONALAWARD OF ATTORNEY'S FEES
On Behalf Of CHARLES DIXON
Docket Date 2019-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED*
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES DIXON
Docket Date 2019-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of CHARLES DIXON
Docket Date 2019-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 11, 2019 unopposed motion for final extension of time is granted, and appellee shall serve the answer brief on or before March 26, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2019-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/11/19.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/8/19.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2018-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/9/19.
Docket Date 2018-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/18.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (220 PAGES)
Docket Date 2018-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/22/18.
Docket Date 2018-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-08-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the written order being filed with the Circuit Court clerk.
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES DIXON
Docket Date 2018-07-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-07-20
Type Notice
Subtype Notice
Description Notice ~ OF PENDING ENTRY OF ORDER
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-07-19
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, 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 the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHARLES S. DIXON VS STATE OF FLORIDA 2D2015-3705 2015-08-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-000022

Parties

Name CHARLES DIXON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot to dismiss mot for rehearing
Docket Date 2016-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS MOTION FOR REHEARING
On Behalf Of CHARLES DIXON
Docket Date 2015-12-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **WITHDRAWN** see 1-18-16 order
On Behalf Of CHARLES DIXON
Docket Date 2015-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of CHARLES DIXON
Docket Date 2015-09-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-08-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ WITHDRAWN/See 1/8/16 order
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES DIXON
Docket Date 2015-08-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of HILLSBOROUGH CLERK
STATE OF FLORIDA VS CHARLES DIXON SC2011-2347 2011-11-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-16993CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D09-5106

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations DANIEL PATRICK HYNDMAN
Name CHARLES DIXON, INC.
Role Respondent
Status Active
Representations DEA ABRAMSCHMITT
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201436
Docket Date 2012-11-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-02-27
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Motion to Stay and Recall Mandate Pending Review and the supplemental there to filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein.Petitioner's Emergency Motion to Expedite Disposition of Previously-filed Motion to Stay and Recall Mandate Pending Review is hereby denied as moot. (02/27/2012: AMENDED TO INCLUDE THE SUPPLEMENTAL MOTION AND ADD THE PANEL VOTES)
Docket Date 2012-02-21
Type Motion
Subtype Motion Amendment/Supplement
Description MOTION-MOTION AMENDMENT/SUPPLEMENT ~ FILED AS "SUPPLEMENT TO EMERGENCY MOTION TO EXPEDITE DISPOSITION OF PREVIOUSLY - FILED MOTION TO STAY AND RECALL MANDATE PENDING REVIEW"
On Behalf Of State of Florida
Docket Date 2012-02-17
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ FILED AS "EMERGENCY MOTION TO ECPEDITE DISPOSITION OF PREVIOUSLY - FILED MOTION TO STAY AND RECALL MANDATE PENDING REVIEW"
On Behalf Of State of Florida
Docket Date 2012-02-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT/STAY PENDING REVIEW
On Behalf Of CHARLES DIXON
Docket Date 2012-02-07
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ FILED AS "MOTION TO STAY AND RECALL MANDATE PENDING REVIEW"
On Behalf Of State of Florida
Docket Date 2012-02-06
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ O&5 & (requested e-mail)
On Behalf Of CHARLES DIXON
Docket Date 2012-01-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on January 27, 2012, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 16, 2012, to serve an original an amended brief which does not exceed 10 pages in length.
Docket Date 2012-01-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&57 E-MAIL (MORE THAN 10 PAGES)
On Behalf Of CHARLES DIXON
Docket Date 2012-01-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 13, 2012, in which to serve the brief on jurisdiction. Petitioner's brief was filed with Court on January 17, 2012.
Docket Date 2012-01-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ O&5 W/APPENDIX & E-MAIL
On Behalf Of State of Florida
Docket Date 2012-01-10
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "UNOPPOSED "AMENDED" MOTION FOR RECONSIDERATION OF ORDER ENTERED DECEMBER 22, 2011"
On Behalf Of State of Florida
Docket Date 2011-12-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
Docket Date 2011-12-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including December 29, 2011, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2011-12-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of State of Florida
Docket Date 2011-12-14
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2011-11-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of State of Florida
Docket Date 2011-11-30
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State

Documents

Name Date
REINSTATEMENT 2009-01-12
REINSTATEMENT 2007-07-17
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015098609 2021-03-25 0455 PPP 14517 nw 282nd street, okeechobee, FL, 34972
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12707
Loan Approval Amount (current) 12707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address okeechobee, OKEECHOBEE, FL, 34972
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12765.59
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State