Search icon

OCF JAX INC. - Florida Company Profile

Company Details

Entity Name: OCF JAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 20 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: N10000003955
FEI/EIN Number 272409084

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

Address: 7550 COLLINS ROAD, JACKSONVILLE, FL, 32244
Mail Address: 7550 COLLINS ROAD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGES WILLIAM B Director 7550 COLLINS ROAD, JACKSONVILLE, FL, 32244
PROSE MATTHEW Director 7550 COLLINS ROAD, JACKSONVILLE, FL, 32244
Larson Angela Director 7550 COLLINS ROAD, JACKSONVILLE, FL, 32244
WAGES WILLIAM B Agent 7550 COLLINS ROAD, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017859 MARANATHA CHURCH OF JACKSONVILLE EXPIRED 2019-02-04 2024-12-31 - 7550 COLLINS RD., JACKSONVILLE, FL, 32244
G17000042377 OAKLEAF CHRISTIAN FELLOWSHIP EXPIRED 2017-04-19 2022-12-31 - 7550 COLLINS ROAD, JACKSONVILLE, FL, 32244
G10000041194 OAKLEAF CHRISTIAN FELLOWSHIP EXPIRED 2010-05-10 2015-12-31 - 6225 LAKE GRAY BLVD SUITE 2, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 WAGES, WILLIAM BRIAN -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 7550 COLLINS ROAD, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2012-01-05 7550 COLLINS ROAD, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 7550 COLLINS ROAD, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872107404 2020-05-08 0491 PPP 7550 Collins Road, JACKSONVILLE, FL, 32244-7099
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32244-7099
Project Congressional District FL-04
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27795.85
Forgiveness Paid Date 2021-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State