Search icon

UCEDA SCHOOL OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: UCEDA SCHOOL OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UCEDA SCHOOL OF ORLANDO, 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: 03 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P03000000842
FEI/EIN Number 134231147

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

Address: 5425 S. S. Semoran Blvd., Suite 8, ORLANDO, FL, 32822, US
Mail Address: 5425 S. Semoran Blvd., Suite 8, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uceda Juan JSr. President 3440 Brookwater Cir., Orlando, FL, 32822
Uceda Juan JSr. Agent 5425 S Semoran Blvd, Orlando, FL, 32822
Juan J Uceda Trust Director 5425 S Semoran Blvd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007058 UCEDA INTERNATIONAL ORLANDO EXPIRED 2017-01-19 2022-12-31 - 5425 S SEMORAN BLVD, SUITE 8, ORLANDO, FL, 32822
G10000004181 UCEDA SCHOOL OF ORLANDO SOUTH CAMPUS EXPIRED 2010-01-13 2015-12-31 - 12934 DEERTRACE AVENUE, SUITE B, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 5425 S Semoran Blvd, Suite 8, Orlando, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 5425 S. S. Semoran Blvd., Suite 8, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2021-03-31 5425 S. S. Semoran Blvd., Suite 8, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2018-06-27 Uceda, Juan J, Sr. -
AMENDMENT 2013-09-13 - -
AMENDMENT 2009-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000766451 TERMINATED 1000000802054 ORANGE 2018-10-30 2038-11-21 $ 8,978.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000282600 TERMINATED 1000000742672 ORANGE 2017-05-09 2037-05-18 $ 1,200.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000507117 TERMINATED 1000000668961 ORANGE 2015-04-07 2025-04-27 $ 2,922.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000078849 TERMINATED 1000000564993 ORANGE 2013-12-30 2034-01-15 $ 1,452.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000458670 TERMINATED 1000000444456 ORANGE 2013-01-30 2023-02-20 $ 492.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000184179 TERMINATED 1000000254025 ORANGE 2012-02-28 2032-03-14 $ 4,880.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-10
REINSTATEMENT 2023-05-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4143098709 2021-03-31 0491 PPS 5425 S Semoran Blvd Ste 8, Orlando, FL, 32822-1777
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136540
Loan Approval Amount (current) 136540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-1777
Project Congressional District FL-09
Number of Employees 38
NAICS code 611310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6276827405 2020-05-14 0491 PPP 5425 S SEMORAN BLVD, ORLANDO, FL, 32822-1748
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161617.5
Loan Approval Amount (current) 151617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 36
NAICS code 611630
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153760.91
Forgiveness Paid Date 2021-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State