Search icon

JOSE OROZCO, INC. - Florida Company Profile

Company Details

Entity Name: JOSE OROZCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE OROZCO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000141759
FEI/EIN Number 550851533

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

Address: 1900 W. FINLAND DR., DELTONA, FL, 32725
Mail Address: 1900 W. FINLAND DR., DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO MACARIO Vice President 1900 W. FINLAND DR., DELTONA, FL, 32725
MENDEZ GUILLERMO Secretary 1900 W. FINLAND DR., DELTONA, FL, 32725
MENDEZ GUILLERMO Director 1900 W. FINLAND DR., DELTONA, FL, 32725
HERNANDEZ LUZ E Agent 1037 E. HANCOCK DR., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-14 - -
AMENDMENT 2005-04-14 - -
REGISTERED AGENT NAME CHANGED 2004-04-22 HERNANDEZ, LUZ E -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 1037 E. HANCOCK DR., DELTONA, FL 32725 -
AMENDMENT 2004-02-16 - -

Documents

Name Date
Off/Dir Resignation 2007-10-29
Amendment 2005-11-14
ANNUAL REPORT 2005-05-06
Amendment 2005-04-14
ANNUAL REPORT 2004-04-22
Amendment 2004-02-16
Off/Dir Resignation 2003-11-20
Domestic Profit 2003-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740908106 2020-07-24 0455 PPP 891 W 35TH ST, HIALEAH, FL, 33012-5161
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3688
Loan Approval Amount (current) 3688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-5161
Project Congressional District FL-26
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3706.29
Forgiveness Paid Date 2021-01-26
7999638706 2021-04-07 0455 PPP 900 W 74th St, Hialeah, FL, 33014-4704
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18708
Loan Approval Amount (current) 18708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4704
Project Congressional District FL-26
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18842.29
Forgiveness Paid Date 2021-12-28
1121108400 2021-02-01 0455 PPS 891 W 35th St, Hialeah, FL, 33012-5161
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3688
Loan Approval Amount (current) 3688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5161
Project Congressional District FL-26
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3710.94
Forgiveness Paid Date 2021-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State