Search icon

ASPEN ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ASPEN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASPEN ASSOCIATES, 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: 21 Feb 1980 (45 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 656745
FEI/EIN Number 591977504

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

Address: 7643 GATE PARKWAY, Jacksonville, FL, 32216, US
Mail Address: 1141 SWEET HEATHER LANE, APOPKA, FL, 32712, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTO RICHARD L President 1141 SWEET HEATHER LANE, APOPKA, FL, 32712
OTTO RICHARD L Director 1141 SWEET HEATHER LANE, APOPKA, FL, 32712
OTTO BARBARA J Secretary 1141 SWEET HEATHER LANE, APOPKA, FL, 32712
OTTO BARBARA J Director 1141 SWEET HEATHER LANE, APOPKA, FL, 32712
SIEGEL, GARY Agent 292 U.S. HIGHWAY 17-92, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064113 AIR QUALITY SPECIALISTS EXPIRED 2010-07-12 2015-12-31 - 805 DOUGLAS AVE, SUITE 161, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 7643 GATE PARKWAY, SUITE 104-118, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2016-03-02 7643 GATE PARKWAY, SUITE 104-118, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 292 U.S. HIGHWAY 17-92, FERN PARK, FL 32730 -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636447403 2020-05-15 0491 PPP 7077 BONNEVAL RD STE 120, JACKSONVILLE, FL, 32216
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22882
Loan Approval Amount (current) 22882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 512230
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23149.06
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State