Search icon

OWENS DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: OWENS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OWENS DISTRIBUTORS, 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: 21 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2016 (9 years ago)
Document Number: P02000091099
FEI/EIN Number 900148770

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

Address: 2850 W Airport Blvd, SANFORD, FL, 32771, US
Mail Address: PO BOX 1358, SANFORD, FL, 32772
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS SUSAN M Vice President 2850 W Airport Blvd, SANFORD, FL, 32771
OWENS DOUGLAS P President 2850 W Airport Blvd, SANFORD, FL, 32771
Owens Susan M Agent 2850 W. AIRPORT BLVD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Owens, Susan M -
AMENDMENT 2016-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-08 2850 W. AIRPORT BLVD., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-04 2850 W Airport Blvd, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-01-16 2850 W Airport Blvd, SANFORD, FL 32771 -
AMENDMENT 2006-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Amendment 2016-09-08
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3364658307 2021-01-22 0491 PPS 2850 W Airport Blvd, Sanford, FL, 32771-1610
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214105
Loan Approval Amount (current) 214105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1610
Project Congressional District FL-07
Number of Employees 20
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215876.5
Forgiveness Paid Date 2021-11-26
5163827110 2020-04-13 0491 PPP 2850 W AIRPORT BLVD, SANFORD, FL, 32771-1610
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218400
Loan Approval Amount (current) 218400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-1610
Project Congressional District FL-07
Number of Employees 20
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220308.76
Forgiveness Paid Date 2021-03-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
875896 Intrastate Hazmat 2023-09-07 195500 2023 7 7 Private(Property)
Legal Name OWENS DISTRIBUTORS INC
DBA Name -
Physical Address 2850 W AIRPORT BLVD, SANFORD, FL, 32771, US
Mailing Address PO BOX 1358, SANFORD, FL, 32772, US
Phone (407) 302-8602
Fax (407) 307-8408
E-mail CHRISTINA@OWENDISTRIBUTORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State