Search icon

FORUM ARCHITECTURE & INTERIOR DESIGN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORUM ARCHITECTURE & INTERIOR DESIGN, 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: 29 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: P95000050982
FEI/EIN Number 593335698

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

Address: 237 S. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 237 S. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FORUM ARCHITECTURE & INTERIOR DESIGN, INC., RHODE ISLAND 000882225 RHODE ISLAND
Headquarter of FORUM ARCHITECTURE & INTERIOR DESIGN, INC., ALABAMA 000-939-067 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2023 593335698 2024-10-09 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ANDREW ROARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing ANDREW ROARK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2022 593335698 2023-10-02 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ANDREW ROURK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing ANDREW ROURK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2021 593335698 2022-10-14 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JAMES BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2020 593335698 2021-10-01 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing JAMES BLACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-01
Name of individual signing JAMES BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2019 593335698 2020-06-24 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078311400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing ANGELINA VANNUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing ANGELINA VANNUCCI
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2018 593335698 2019-09-10 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing ANGELINA VANNUCCI
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2017 593335698 2018-09-24 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing JAMES B. BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2016 593335698 2017-09-21 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S. WESTMONTE DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing JAMES B. BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2015 593335698 2016-07-07 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4074786706
Plan sponsor’s address 745 ORIENTA AVE STE 1121, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JAMES B. BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2014 593335698 2015-07-24 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4074786706
Plan sponsor’s address 745 ORIENTA AVE STE 1121, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing JAMES B. BLACK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROARK ANDREW S President 237 S. WESTMONTE DRIVE #220, ALTAMONTE SPRINGS, FL, 33714
Roark Andrew S Secretary 237 S. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
Roark Andrew S Treasurer 237 S. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
Suchan Jeffrey R Vice President 237 S. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
Roark Andrew S Agent 237 S. Westmonte Drive, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-04 Roark, Andrew Scott -
AMENDMENT 2022-08-04 - -
AMENDMENT 2021-07-01 - -
AMENDMENT 2020-07-30 - -
AMENDMENT 2019-05-14 - -
AMENDMENT 2017-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 237 S. Westmonte Drive, 220, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-19 237 S. WESTMONTE DRIVE, SUITE 220, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2016-08-19 237 S. WESTMONTE DRIVE, SUITE 220, ALTAMONTE SPRINGS, FL 32714 -
NAME CHANGE AMENDMENT 1997-09-17 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. -

Court Cases

Title Case Number Docket Date Status
CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE, ETC. VS ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP, ET AL. SC2019-1436 2019-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA046552XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D18-2182

Parties

Name D/B/A Construction Enterprises, Inc.
Role Petitioner
Status Active
Name CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE
Role Petitioner
Status Active
Representations Dara L. Dawson, Jeffrey M. Paskert
Name D/B/A Bradcorp Florida II, LLC
Role Respondent
Status Active
Name VELOCITY PAINTING, INC.
Role Respondent
Status Active
Representations Sandra Denise Kennedy, Teresa A. Eyerman
Name FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Role Respondent
Status Active
Representations DOUGLAS IVAN WALL, Ryan C. Phillips, Rinaldo J. Cartaya III, Robert N. Johnson
Name PREMIER PAINT & DRYWALL, INC.
Role Respondent
Status Active
Representations Michael J. Childers, Joshua I. Corriveau
Name BH-FFS, LLC
Role Respondent
Status Active
Representations Brendan N. Keeley, Fred P. White III
Name GENERAL SHELL CONTRACTORS, LLC
Role Respondent
Status Active
Representations BARBARA JEANNE TAGGART
Name ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations John W. Windle, Megan A. Picataggio, James C. Prichard
Name A.M. Bufalo Enterprises, Inc.
Role Respondent
Status Active
Representations Michael E. Milne, MARK ANTHONY INTERLICCHIO, JR.
Name HON. JEFFREY FRANCIS MAHL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Evan J. Small
Role Proponent
Status Active

Docket Entries

Docket Date 2019-12-24
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 2019-11-07
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-10-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-09-03
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 October 3, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-08-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP VS CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. FORUM ARCHITECTURE & INTERIOR DESIGN INC., BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC, ET AL. 5D2018-2182 2018-07-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-046552

Parties

Name ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations Greg K. Demers, James C. Prichard, Megan A. Picataggio, Evan J. Small
Name BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC.
Role Appellee
Status Active
Name MORTON CONCRETE, INC.
Role Appellee
Status Active
Name CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Role Appellee
Status Active
Representations Michael E. Milne, THOMAS R. SHAHADY, Patrick J. Snyder, Brendan N. Keeley, FRED P. WHITE, III, TERESA A. EYERMAN, Jeffrey M. Paskert, Christopher D. Walsh, Robert N. Johnson, J. ANDREW WILLIAMS, JAYNE A. SKRZYSOWSKI PITTMAN, Douglas Wall, CLARK W. SMITH, RYAN C. PHILLIPS, Mark Interlicchio, MICHAEL J. CHILDERS, RINALDO J. CARTAYA, III, Joshua I. Corriveau, DARA L. DAWSON
Name ATRIUM WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Name FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Role Appellee
Status Active
Name PREMIER PAINT AND DRYWALL, INC.
Role Appellee
Status Active
Name TRUSSWAY, LTD.
Role Appellee
Status Active
Name VELOCITY PAINTING, INC.
Role Appellee
Status Active
Name FORUM CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name GENERAL SHELL CONSTRUCTORS, LLC
Role Appellee
Status Active
Name A. M. BUFALO ENTERPRISE, INC.
Role Appellee
Status Active
Name SUPERIOR TRIM & DOOR, INC.
Role Appellee
Status Active
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1436 REVIEW DENIED
Docket Date 2019-08-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1436
Docket Date 2019-08-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #94655919
Docket Date 2019-08-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ CORRECTED
Docket Date 2019-06-18
Type Response
Subtype Response
Description RESPONSE ~ TO 6/3 MOTION FOR REHEARING
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2019-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; CORR OPINION 7/23/19
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE MOT CLARIFICATION AND REHEARING BY 6/3
Docket Date 2019-04-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT CLARIFICATION AND REHEARING
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2019-04-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED; W/DRWN PER CORRECTED OPINION ON MOT REH 7/23/19
Docket Date 2018-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-09-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-09-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/21
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-08-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-07-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - AMEND NOA;7/23 NOTICE IS STRICKEN; DISCHARGED PER 7/25 ORDER
Docket Date 2018-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-24
Type Response
Subtype Objection
Description OBJECTION ~ TO AGREED NOTICE OF EOT
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21; STRICKEN PER 7/24 ORDER
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/6/18
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-10-18
Amendment 2022-08-04
ANNUAL REPORT 2022-01-25
Amendment 2021-07-01
ANNUAL REPORT 2021-01-11
Amendment 2020-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331157308 2020-04-28 0491 PPP 237 S Westmonte Drive Ste 220, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1062067
Loan Approval Amount (current) 1062067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 59
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1076179.4
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State