Search icon

OPEN PRESENCE, INC. - Florida Company Profile

Company Details

Entity Name: OPEN PRESENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Aug 2016 (9 years ago)
Date of dissolution: 21 Jan 2025 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2025 (2 months ago)
Document Number: F16000003499
FEI/EIN Number 46-1810064

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

Address: 330 N Lantana Street PMB 1014, Suite 28, Camarillo, CA, 93010, US
Mail Address: 330 N Lantana Street PMB 1014, Suite 28, Camarillo, CA, 93010, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bakewell Richard Chief Financial Officer 330 N Lantana Street PMB 1014, Camarillo, CA, 93010
Weldin Tammy Manager Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 330 N Lantana Street PMB 1014, Suite 28, Camarillo, CA 93010 -
WITHDRAWAL 2025-01-21 - -
REGISTERED AGENT CHANGED 2025-01-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 330 N Lantana Street PMB 1014, Suite 28, Camarillo, CA 93010 -
CHANGE OF MAILING ADDRESS 2024-04-16 330 N Lantana Street PMB 1014, Suite 28, Camarillo, CA 93010 -
REGISTERED AGENT NAME CHANGED 2023-02-07 Weldin, Tammy, Manager Accounting -
REINSTATEMENT 2023-02-07 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2016-04-26 OPEN PRESENCE, INC. -

Documents

Name Date
WITHDRAWAL 2025-01-21
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-02-07
Reg. Agent Change 2021-07-13
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-01
Foreign Profit 2016-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854137009 2020-04-09 0455 PPP 100 7th Street South, SAINT PETERSBURG, FL, 33701-4016
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511900
Loan Approval Amount (current) 511900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-4016
Project Congressional District FL-14
Number of Employees 37
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 517089.12
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State