Search icon

OKEECHOBEE MAIN STREET, INC. - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE MAIN STREET, 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: 05 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2000 (24 years ago)
Document Number: N99000000045
FEI/EIN Number 650887929

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

Address: 111 NE 2nd Street, OKEECHOBEE, FL, 34972, US
Mail Address: 111 NE 2nd Street, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waldau Bridgette Director 111 NE 2nd St, Okeechobee, FL, 34972
Griffin Angie President 313 SW Park Street, OKEECHOBEE, FL, 34974
Heddesheimer Marion Vice President P.O. Box 2338, OKEECHOBEE, FL, 34973
Lookabill Marci Treasurer 111 NE 2nd St, Okeechobee, FL, 34972
Stephens Jenna D Exec 1609 SW 28th Ave, Okeechobee, FL, 34974
Cable Magi Secretary 111 NE 2nd Street, OKEECHOBEE, FL, 34972
Stephens Jenna Agent 111 NE 2nd St, Okeechobee, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112324 OKEECHOBEE MAIN STREET, INC. ACTIVE 2020-08-29 2025-12-31 - 55 SOUTH PARROTT AVENUE, OKEECHOBEE, FL, 34972
G19000103955 OKEECHOBEE BLOOD ROUNDUP EXPIRED 2019-09-23 2024-12-31 - 1333 CHOBEE STREET, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Stephens, Jenna -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 111 NE 2nd St, Okeechobee, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 111 NE 2nd Street, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2013-01-30 111 NE 2nd Street, OKEECHOBEE, FL 34972 -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748168001 2020-06-26 0455 PPP 55 S PARROTT AVE, OKEECHOBEE, FL, 34972-2968
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address OKEECHOBEE, OKEECHOBEE, FL, 34972-2968
Project Congressional District FL-17
Number of Employees 1
NAICS code 925120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6165.51
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State