Search icon

OAK SPRING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OAK SPRING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 1994 (31 years ago)
Document Number: 693561
FEI/EIN Number 592110298
Address: 3951 NW Bonnie Heath Blvd, OCALA, FL, 34482, US
Mail Address: 125 NE First Avenue, OCALA, FL, 34470, US
ZIP code: 34482
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAJU NAVROZ F President 125 NE First Avenue, OCALA, FL, 34470
SAJU AZIM F Vice President 125 NE First Avenue, OCALA, FL, 34470
SAJU Navroz F Agent 125 NE First Avenue, OCALA, FL, 34470

Commercial and government entity program

CAGE number:
1UXN2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2025-06-25
SAM Expiration:
2021-11-28

Contact Information

POC:
ERIN SANTANGELO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106169 HOWARD JOHNSON INN OCALA ACTIVE 2024-08-30 2029-12-31 - 125 NE FIRST AVENUE, SUITE 1, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-23 3951 NW Bonnie Heath Blvd, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 125 NE First Avenue, Suite 1, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 3951 NW Bonnie Heath Blvd, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2016-02-02 SAJU, Navroz F -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155200.00
Total Face Value Of Loan:
155200.00

Trademarks

Serial Number:
74377492
Mark:
TRAVELER'S CHOICE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1993-04-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRAVELER'S CHOICE

Goods And Services

For:
motel services, motel franchise services
First Use:
1993-02-16
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$155,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,152.46
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $124,160
Utilities: $15,520
Mortgage Interest: $15,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State