Search icon

JOHN THE BAKER, INC. - Florida Company Profile

Company Details

Entity Name: JOHN THE BAKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN THE BAKER, 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: 12 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2012 (12 years ago)
Document Number: P95000046518
FEI/EIN Number 650594323

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

Address: 13186 MAJESTIC WAY, COOPER CITY, FL, 33330
Mail Address: 13186 MAJESTIC WAY, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCINICARIELLO JOHN President 13186 MAJESTIC WAY, COOPER CITY, FL, 33330
SCINICARIELLO PATRICIA Vice President 13186 MAJESTIC WAY, COOPER CITY, FL, 33330
SCINICARIELLO JOHNNY A Secretary 13186 MAJESTIC WAY, COOPER CITY, FL, 33330
SCINICARIELLO ALYSSA M Treasurer 13186 MAJESTIC WAY, COOPER CITY, FL, 33330
SCINICARIELLO JOHN Agent 13186 Majestic Way, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 13186 Majestic Way, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2017-01-26 SCINICARIELLO, JOHN -
PENDING REINSTATEMENT 2012-11-26 - -
REINSTATEMENT 2012-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-14 13186 MAJESTIC WAY, COOPER CITY, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 13186 MAJESTIC WAY, COOPER CITY, FL 33330 -
AMENDMENT 1996-06-06 - -

Court Cases

Title Case Number Docket Date Status
NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC. VS JOHN BAKER, DAVID VERLANDER, BRIAN FRIEDEL, LYNN SANDFORD, AND LOUISE DUTTON 5D2020-1466 2020-07-06 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 5th District Court of Appeal
Originating Court Administrative Agency
2019-05-9547

Parties

Name NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Jennifer A. Englert
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Glenn F. Lang, Alan B. Taylor, Joseph Y. Whealdon
Name Brian Friedel
Role Respondent
Status Active
Name Division of Florida Condominuims, Timeshares and Mobile Homes
Role Respondent
Status Active
Name Clerk Department of Business and Professional Regulation
Role Respondent
Status Active
Name Lynn Sandford
Role Respondent
Status Active
Name David Verlander
Role Respondent
Status Active
Name LouIse Dutton
Role Respondent
Status Active
Name JOHN THE BAKER, INC.
Role Respondent
Status Active
Name Glenn F. Lang
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-10
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY. FEES
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.
Docket Date 2020-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CASE STYLE IS CORRECTED
Docket Date 2020-08-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.
Docket Date 2020-12-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-11-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2020-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-08-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF FILING ARBITRATOR'S ORDER ABATING FEE CASE DATEDAUGUST 3, 2020 AND ORDER ABATING CASE DATED AUGUST 3, 2020
On Behalf Of State of Florida
Docket Date 2020-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; FOR RS-JOHN BAKER, DAVID VERLANDER,BRIAN FRIEDEL, LYNN SANDFORD, AND LOUISE DUTTON
On Behalf Of State of Florida
Docket Date 2020-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REMOVE DEPT. OF BUSINESS AS A PARTY
On Behalf Of State of Florida
Docket Date 2020-07-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/8 ORDER
On Behalf Of State of Florida
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-07-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS
Docket Date 2020-07-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.
Docket Date 2020-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 07/06/2020
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.
NUTRIBAND, INC. VS ADVANCED HEALTH BRANDS, INC., RAYMOND KALMAR, PAUL MURPHY, MICHELLE POLLY-MURPHY, LAURA FILLMAN AND JOHN BAKER 5D2019-0334 2019-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-008060-O

Parties

Name NUTRIBAND INC.
Role Appellant
Status Active
Representations Michael R. Santana, John M. Brennan, Kristie Hatcher-Bolin
Name LAURA FILLMAN
Role Appellee
Status Active
Name RAYMOND KALMAR
Role Appellee
Status Active
Name JOHN THE BAKER, INC.
Role Appellee
Status Active
Name MICHELLE POLLY-MURPHY
Role Appellee
Status Active
Name ADVANCED HEALTH BRANDS, INC.
Role Appellee
Status Active
Representations BRANDON CROSSLAND, Maureen Berard Soles
Name PAUL MURPHY INC
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2019-12-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2019-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-07-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORD-Grant Voluntary Dismissal (Cross) ~ APPEAL SHALL PROCEED
Docket Date 2019-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/18
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NUTRIBAND, INC.
Docket Date 2020-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/25
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-04-11
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2019-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2888 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-03-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES/CROSS-AAS W/IN 10 DAYS- MOT TO STAY
Docket Date 2019-03-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-02-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BRANDON CROSSLAND 9921542
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-02-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN M. BRENNAN 0297951
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-02-11
Type Notice
Subtype Notice
Description Notice ~ OF CROSS APPEAL; FILED BELOW 2/8/19
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-02-11
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-02-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/19
On Behalf Of NUTRIBAND, INC.
RAYMOND KALMAR, PAUL MURPHY, MICHELLE POLLY-MURPHY AND JOHN BAKER VS NUTRIBAND, INC., ADVANCED HEALTH BRANDS INC. AND LAURA FILLMAN 5D2018-3096 2018-10-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8060-O

Parties

Name PAUL MURPHY INC
Role Appellant
Status Active
Name JOHN THE BAKER, INC.
Role Appellant
Status Active
Name RAYMOND KALMAR
Role Appellant
Status Active
Representations Maureen Berard Soles, BRANDON CROSSLAND
Name MICHELLE POLLY-MURPHY
Role Appellant
Status Active
Name NUTRIBAND INC.
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, John M. Brennan, Michael R. Santana
Name LAURA FILLMAN
Role Appellee
Status Active
Name ADVANCED HEALTH BRANDS, INC.
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-01-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAYMOND KALMAR
Docket Date 2018-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-11-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of NUTRIBAND, INC.
Docket Date 2018-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAYMOND KALMAR
Docket Date 2018-11-09
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NUTRIBAND, INC.
Docket Date 2018-10-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ NO EOT'S ABSENT EXT/CIRCUMSTANCES
Docket Date 2018-10-29
Type Response
Subtype Response
Description RESPONSE ~ PER 10/24 ORDER AND REQUEST FOR EXPEDITED RULING
On Behalf Of RAYMOND KALMAR
Docket Date 2018-10-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2018-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NUTRIBAND, INC.
Docket Date 2018-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NUTRIBAND, INC.
Docket Date 2018-10-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of RAYMOND KALMAR
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/18
On Behalf Of RAYMOND KALMAR
Docket Date 2018-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN BAKER VS TRACY A. BAKER 4D2012-1608 2012-05-03 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010DR014398XXXXSB

Parties

Name JOHN THE BAKER, INC.
Role Appellant
Status Active
Representations Bennett S. Cohn
Name TRACY A. BAKER
Role Appellee
Status Active
Representations TINA TALARCHYK
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's request filed May 6, 2013, for written opinion is hereby denied.
Docket Date 2013-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of JOHN BAKER
Docket Date 2013-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (1) (3 COPIES FILED 10/31/12) *E*
On Behalf Of TRACY A. BAKER
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 10/30/12
Docket Date 2012-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of TRACY A. BAKER
Docket Date 2012-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRACY A. BAKER
Docket Date 2012-09-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ 20 DAYS
Docket Date 2012-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of JOHN BAKER
Docket Date 2012-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ T-
On Behalf Of TRACY A. BAKER
Docket Date 2012-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 9/14/12
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) (*AND* RESPONSE TO S/C ORDER)
On Behalf Of JOHN BAKER
Docket Date 2012-07-30
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* REQUEST FOR EXT. OF TIME)
On Behalf Of JOHN BAKER
Docket Date 2012-07-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 8/4/12
Docket Date 2012-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BAKER

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835209000 2021-05-20 0491 PPP 536 Conure St, Apopka, FL, 32712-7013
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11237
Loan Approval Amount (current) 11237
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-7013
Project Congressional District FL-11
Number of Employees 1
NAICS code 811118
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 11256.04
Forgiveness Paid Date 2021-08-19
8979028403 2021-02-14 0491 PPP 5151 Mallard Rd, Middleburg, FL, 32068-3525
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2152
Loan Approval Amount (current) 2152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-3525
Project Congressional District FL-04
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2184.19
Forgiveness Paid Date 2022-08-25
8965588907 2021-05-12 0455 PPP 109 Rebecca Dr NE, Winter Haven, FL, 33881-2779
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4607
Loan Approval Amount (current) 4607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-2779
Project Congressional District FL-18
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4629.4
Forgiveness Paid Date 2021-11-10
9059478803 2021-04-23 0455 PPP 829 SW 9th St, Hallandale Beach, FL, 33009-6811
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6947
Loan Approval Amount (current) 6947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-6811
Project Congressional District FL-25
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State