Search icon

OSCEOLA AQUATICS, INC. - Florida Company Profile

Company Details

Entity Name: OSCEOLA AQUATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA AQUATICS, 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: 19 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: F12237
FEI/EIN Number 592045545

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

Address: 1551 NORTH KELLEY AVENUE, KISSIMMEE, FL, 34744, US
Mail Address: 1551 NORTH KELLEY AVENUE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR OSCEOLA AQUATICS INC. 2018 590505164 2019-10-25 OSCEOLA AQUATICS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-27
Business code 541214
Sponsor’s telephone number 4078461430
Plan sponsor’s address 1551 N KELLY AVENUE, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARKLEY, JEFFREY Vice President 5345 MARILYN LANE, ST CLOUD, FL, 34772
MORGAN, JENELYN President 1530 CHERI LN, KISSIMMEE, FL, 34744
Morgan Craig S Secretary 710 Winthrop Pl, Orlando, FL, 32803
Morgan Craig S Agent 1551 NORTH KELLEY AVE., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 Morgan, Craig S -
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 1551 NORTH KELLEY AVE., KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-21 1551 NORTH KELLEY AVENUE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 1996-02-21 1551 NORTH KELLEY AVENUE, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790037400 2020-05-20 0455 PPP 1551 KELLEY AVE, KISSIMMEE, FL, 34744-3469
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34744-3469
Project Congressional District FL-09
Number of Employees 8
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40173.57
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State