Search icon

O'MADDY'S, INC. - Florida Company Profile

Company Details

Entity Name: O'MADDY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'MADDY'S, 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: 24 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2008 (17 years ago)
Document Number: L67725
FEI/EIN Number 593007361

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

Address: 5405 SHORE BLVD. S, GULFPORT, FL, 33707, US
Mail Address: 5405 SHORE BLVD. S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENTHER JOSEPH M Secretary 5405 SHORE BLVD. S, GULFPORT, FL, 33707
STOEHS, MADELANE President 5405 SHORE BLVD. S, GULFPORT, FL, 33707
STOEHS, MADELANE Agent 5405 SHORE BLVD. S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 5405 SHORE BLVD. S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2016-01-23 5405 SHORE BLVD. S, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 5405 SHORE BLVD. S, GULFPORT, FL 33707 -
REINSTATEMENT 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1990-05-21 STOEHS, MADELANE -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4003217100 2020-04-12 0455 PPP 5405 Shore Boulevard S., Gulfport, FL, 33707
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367923.82
Loan Approval Amount (current) 367923.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 70
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 372802.59
Forgiveness Paid Date 2021-08-25
6210128705 2021-04-03 0455 PPS 5405 Shore Blvd S, Gulfport, FL, 33707-6011
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515093.39
Loan Approval Amount (current) 515093.39
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-6011
Project Congressional District FL-13
Number of Employees 72
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522022.45
Forgiveness Paid Date 2022-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State