Search icon

EXTERIOR WALLS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EXTERIOR WALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTERIOR WALLS, 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: 03 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: P98000050213
FEI/EIN Number 593519891

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

Address: 4031 CLARCONA OCOEE RD, ORLANDO, FL, 32810, US
Mail Address: 4031 CLARCONA OCOEE RD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXTERIOR WALLS, INC., ALABAMA 000-944-551 ALABAMA
Headquarter of EXTERIOR WALLS, INC., NEW YORK 3911317 NEW YORK

Key Officers & Management

Name Role Address
MORENO CARLOS A Director 6703 Bougainvillae Crescent Dr, ORLANDO, FL, 32809
MORENO IVAN JD.Opera Director 691 Boyer St., Longwood, FL, 32750
MORENO IVAN JD.Opera Officer 691 Boyer St., Longwood, FL, 32750
MORENO CARLOS A Agent 6703 Bougainvillae Crescent Dr, ORLANDO, FL, 32809
MORENO CARLOS A President 6703 Bougainvillae Crescent Dr, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 4031 CLARCONA OCOEE RD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2018-10-23 4031 CLARCONA OCOEE RD, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 6703 Bougainvillae Crescent Dr, ORLANDO, FL 32809 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2000-04-23 MORENO, CARLOS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000557067 TERMINATED 2012 CA 000984 ESCAMBIA COUNTY CIRCUIT COURT 2013-02-26 2018-03-12 $50,600.84 CONSTRUCTION MATERIALS, INC., 4350 NORTHERN BOULEVARD, POST OFFICE BOX 210189, MONTGOMERY, AL 36121-0189
J12000718950 LAPSED 2012-CA-664 ORANGE COUNTY CIRCUIT COURT 2012-10-15 2017-10-24 $27,507.80 ROBERTSON GROUP, P.L., 5216 S.W. 91 DRIVE, GAINESVILLE, FL 32608
J12000719073 LAPSED 2012-CA-664 ORANGE COUNTY CIRCUIT COURT 2012-10-15 2017-10-24 $11,608.75 NIESEN PRICE WORTHY CAMPO FRASIER & BLAKEY PA, 5216 S.W. 91 DRIVE, GAINESVILLE, FL 32608
J13000512393 LAPSED 2012 SC 004134 MB PALM BEACH COUNTY CIVIL 2012-10-15 2018-03-01 $4,040.18 ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH, FL 33460
J12000204571 TERMINATED 1000000252188 ORANGE 2012-02-23 2022-03-21 $ 39,757.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
EXTERIOR WALLS, INC. VS DONALD A. NIESEN, ETC., ET AL. 5D2012-3713 2012-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-664

Parties

Name EXTERIOR WALLS, INC.
Role Appellant
Status Active
Representations R. PAUL ROECKER, Kyle P. Tate
Name DONALD A. NIESEN
Role Appellee
Status Active
Representations JOHN D. CAMPO, DAVID L. WORTHY, DONALD A. NIESEN, Jeffrey L. Price
Name ROBERTSON GROUP, P.L.
Role Appellee
Status Active
Name Jeffrey L. Price
Role Appellee
Status Active
Name NIESEN, PRICE, WORTHY, CAMPO
Role Appellee
Status Active

Docket Entries

Docket Date 2012-10-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Donald A. Niesen 773298
Docket Date 2012-09-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-09-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE David L. Worthy 0045901
Docket Date 2016-05-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AES 7/10/13 MOT FOR ATTY FEES AND SANCTIONS IS DENIED.
Docket Date 2014-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO 7/10 MOT ATTYS FEES
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-07-19
Type Response
Subtype Response
Description RESPONSE ~ TO 7/11MOT ATTYS FEES
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DONALD A. NIESEN
Docket Date 2013-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONALD A. NIESEN
Docket Date 2013-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 5/6 ORDER
On Behalf Of DONALD A. NIESEN
Docket Date 2013-06-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-06-12
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 4/18 IB IS STRICKEN. AMENDED IB TO BE SERVED W/I 20 DYS.
Docket Date 2013-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO 5/8MOT STRIKE
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED 476 pgs.
Docket Date 2013-05-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DONALD A. NIESEN
Docket Date 2013-05-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of DONALD A. NIESEN
Docket Date 2013-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 6/12ORDER
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-02-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ THIRD AMENDED
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ APPELLATE FILINGS DEADLINES SHALL COMMENCE AS OF DATE OF THIS ORDER;APPEAL SHALL PROCEED
Docket Date 2013-02-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT 20 DYS;SUA SPONTE, PERIOD RELINQ EXTENDED 20 DYS
Docket Date 2013-01-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/2ORDER;AA R. Paul Roecker 120073
Docket Date 2013-01-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ SUA SPONTE, PERIOD OF RELINQ EXTENDED 20 DYS;AA FILE STATUS REPORT W/I 20 DYS
Docket Date 2012-12-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2012-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2012-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AA FILE STATUS REPORT
Docket Date 2012-11-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S MTNS TO DISMISS, FILED 9/25 ARE DENIED. UPON CONSIDERATION THAT THE CIRCUIT COURT'S 8/10 ORDER WAS A NON FINAL, NON APPEALABLE ORDER, AND UPON CONSIDERATION THAT THE 10/15 ORDERS WERE ENTERRED WHILE THE APPEAL WAS PENDING BEFORE THIS COURT, JURISDICTION IS RELINQ TO ORANGE COUNTY FOR 30 DYS DURING WHICH AA MAY CAUSE THE CIRCUIT COURT TO RE-ENTER THE FINAL JUDGMENTS.
Docket Date 2012-10-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2012-10-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DIS
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2012-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 10/12 AA RESPOND TO MOT DISMISS BUT IS ADVISED THAT NO ACTION WILL BE TAKEN UNTIL 9/21 ORDER REGARDING FILING FEE IS COMPLIED WITH.
Docket Date 2012-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 9/25MOTS DISMISS
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2012-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE John D. Campo 626694
Docket Date 2012-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DONALD A. NIESEN
Docket Date 2012-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED. SENT 11/2/12
On Behalf Of EXTERIOR WALLS, INC

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4366185002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EXTERIOR WALLS, INC.
Recipient Name Raw EXTERIOR WALLS, INC.
Recipient UEI TA9JP7UE9HD1
Recipient DUNS 084948848
Recipient Address 5558 FORCE FOUR PARKWAY, ORLANDO, ORANGE, FLORIDA, 32839-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -54800.00
Face Value of Direct Loan -1000000.00
Link View Page
4366235004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EXTERIOR WALLS, INC.
Recipient Name Raw EXTERIOR WALLS, INC.
Recipient UEI TA9JP7UE9HD1
Recipient DUNS 084948848
Recipient Address 5558 FORCE FOUR PARKWAY, ORLANDO, ORANGE, FLORIDA, 32839-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -34524.00
Face Value of Direct Loan -630000.00
Link View Page
3602645007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EXTERIOR WALLS, INC
Recipient Name Raw EXTERIOR WALLS, INC
Recipient Address 5558 FORCE FOUR PARKWAY, ORLANDO, ORANGE, FLORIDA, 32839-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3602595005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EXTERIOR WALLS, INC
Recipient Name Raw EXTERIOR WALLS, INC
Recipient Address 5558 FORCE FOUR PARKWAY, ORLANDO, ORANGE, FLORIDA, 32839-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341348084 0420600 2016-03-23 800 COCOANUT AVE., SARASOTA, FL, 34236
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-03-23
Emphasis L: FALL, P: FALL
Case Closed 2016-06-02

Related Activity

Type Inspection
Activity Nr 1134806
Safety Yes
Type Inspection
Activity Nr 1134807
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B01 I
Issuance Date 2016-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1)(i): Each platform unit (e.g., scaffold plank, fabricated plank, fabricated deck, or fabricated platform) was not installed so that the space between adjacent units and the space between the platform and the uprights were no more than 1 inch (2.5 cm) wide, except where the employer can demonstrate that a wider space is necessary: a. Fourth floor balcony of a studio apartment on Section B, a trestle scaffold was used by having two planks placed with an opening six inches wide between the planks at the one side and nine inches at the other side of the trestle, on or about 03/23/2016.
340415926 0420600 2015-02-04 668 N. ORANGE AVE, ORLANDO, FL, 32801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-02-04
Emphasis L: EISAOF, L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2015-03-09
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-04-07
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: (a). At the Residence Inn construction site along Colonial Avenue in Orlando, Mast Climber Scaffold #189185 was being used without a complete guardrail system exposing the employees working from it to a 25-foot fall hazard from the platform to the ground below, on or about February 4, 2015. (b). At the Residence Inn construction site along Colonial Avenue in Orlando, Mast Climber Scaffold #168035 was being used without a complete guardrail system exposing the employee working from it to a 50-foot fall hazard from the platform to the ground below, on or about February 4, 2015.
340021963 0420600 2014-10-20 1101 N MILLS AVE, ORLANDO, FL, 32803
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-10-20
Emphasis L: EISAOF, L: FALL, N: CTARGET, P: CTARGET
Case Closed 2015-10-14

Related Activity

Type Inspection
Activity Nr 1002173
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01 I
Issuance Date 2014-10-27
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-11-25
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(1)(i): Guys, ties, and braces were not installed at locations where horizontal members support both inner and outer legs: 1) At the site - three employees were working from a scaffold without bracing, creating a 37 feet fall hazard on or about 10/20/2014.
313879280 0419700 2010-10-18 14 BIA DELUNA DRIVE, PENSACOLA BEACH, FL, 32561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-18
Emphasis S: POWERED IND VEHICLE, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-11-08
307994244 0420600 2004-08-02 10234 US HIGHWAY 441/LAKE NISSAN DEALERSHIP, LEESBURG, FL, 34748
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-08-02
Emphasis L: FALL
Case Closed 2004-08-04

Related Activity

Type Complaint
Activity Nr 205032386
Safety Yes
307293282 0420600 2004-03-23 2957 VINELAND RD., KISSIMMEE, FL, 34746
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-03-23
Emphasis L: FALL, L: FLCARE, S: SILICA, S: CONSTRUCTION, N: SILICA
Case Closed 2006-04-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2004-05-25
Final Order 2004-09-20
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Contest Date 2004-05-25
Final Order 2004-09-20
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2004-05-25
Final Order 2004-09-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-05-05
Abatement Due Date 2004-05-18
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2004-05-25
Final Order 2004-09-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 2800.0
Contest Date 2004-05-25
Final Order 2004-09-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Contest Date 2004-05-25
Final Order 2004-09-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 F07
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 5600.0
Initial Penalty 5600.0
Contest Date 2004-05-25
Final Order 2004-09-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 4000.0
Initial Penalty 8000.0
Contest Date 2004-05-25
Final Order 2004-09-20
Nr Instances 1
Nr Exposed 3
Gravity 10
306686288 0420600 2003-04-28 8967 INTERNATIONAL DR, ORLANDO, FL, 32819
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-05-23
Abatement Due Date 2003-05-30
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1953087806 2020-05-22 0491 PPP 4031 CLARCONA OCOEE RD, ORLANDO, FL, 32810-4270
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143182
Loan Approval Amount (current) 143182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32810-4270
Project Congressional District FL-10
Number of Employees 16
NAICS code 238310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142102.48
Forgiveness Paid Date 2021-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2062436 Intrastate Non-Hazmat 2023-07-11 65000 2022 16 1 Priv. Pass. (Business)
Legal Name EXTERIOR WALLS INC
DBA Name -
Physical Address 4031 CLARCONA OCOEE RD, ORLANDO, FL, 32810, US
Mailing Address 4031 CLARCONA OCOEE RD, ORLANDO, FL, 32810, US
Phone (407) 854-7726
Fax -
E-mail CARLOSMORENO@EWIFL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State