Search icon

ONE IMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ONE IMS, 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: 29 May 2018 (7 years ago)
Branch of: ONE IMS, INC., ILLINOIS (Company Number CORP_66184137)
Document Number: F18000002571
FEI/EIN Number 263273255

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

Address: 110 N Wacker Dr, STE 2500, CHICAGO, IL, 60606, US
Mail Address: 110 N WACKER DR, STE 2500, CHICAGO, IL, 60606, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
THIMOTHY SOLOMON President 3301 BONITA BEACH RD, STE 100, BONITA SPRINGS, FL, 34134
THIMOTHY SAMUEL Vice President 110 N WACKER DR, STE 2500, CHICAGO, IL, 60606
THIMOTHY SOLOMON Agent 3301 BONITA BEACH RD, STE 100, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 3301 BONITA BEACH RD, STE 100, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2025-02-05 3301 BONITA BEACH RD, STE 100, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 110 N Wacker Dr, STE 2500, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-01-23 110 N Wacker Dr, STE 2500, CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3301 BONITA BEACH RD, STE 100, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-29
Foreign Profit 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235157710 2020-05-01 0455 PPP 9449 GREENLEIGH CT, NAPLES, FL, 34120
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244140
Loan Approval Amount (current) 244140
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 NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 23
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210097.55
Forgiveness Paid Date 2024-07-16
1774808700 2021-03-27 0455 PPS 3301 Bonita Beach Rd Ste 212, Bonita Springs, FL, 34134-7835
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244140
Loan Approval Amount (current) 244140
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 Bonita Springs, LEE, FL, 34134-7835
Project Congressional District FL-19
Number of Employees 23
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State