Search icon

CONSOLIDATED VENTURES OF OREGON, INC - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED VENTURES OF OREGON, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jan 2019 (6 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: F19000000313
FEI/EIN Number 475380828

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

Mail Address: 2201 NW CORPORATE BLVD., SUITE 205, BOCA RATON, FL, 33431, UN
Address: 2201 NW CORPORATE BLVD., SUITE 205, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: OREGON

Key Officers & Management

Name Role Address
BERK ADAM President 2201 NW CORPORATE BLVD., BOCA RATON, FL, 33431
BERK ADAM Chairman 2201 NW CORPORATE BLVD., BOCA RATON, FL, 33431
BERK ADAM Director 2201 NW CORPORATE BLVD., BOCA RATON, FL, 33431
BERK ADAM Vice Chairman 2201 NW CORPORATE BLVD., BOCA RATON, FL, 33431
HUBBARD STEVE Director 3496 FAIRVIEW WAY, WEST LINN, OR, 97068
HUBBARD STEVE Secretary 3496 FAIRVIEW WAY, WEST LINN, OR, 97068
HUBBARD STEVE Treasurer 3496 FAIRVIEW WAY, WEST LINN, OR, 97068

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-08 - -
CHANGE OF MAILING ADDRESS 2022-03-08 2201 NW CORPORATE BLVD., SUITE 205, BOCA RATON, FL 33431 -
REGISTERED AGENT CHANGED 2022-03-08 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2022-03-08
Reg. Agent Change 2021-08-25
ANNUAL REPORT 2021-04-08
Reg. Agent Change 2020-07-22
ANNUAL REPORT 2020-07-20
Foreign Profit 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339287810 2020-06-01 0455 PPP 2201 NW CORPORATE BLVD, BOCA RATON, FL, 33431-7325
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245400
Loan Approval Amount (current) 245400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-7325
Project Congressional District FL-23
Number of Employees 28
NAICS code 722310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247260.95
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State