Search icon

ONE DAY CAME INC. - Florida Company Profile

Company Details

Entity Name: ONE DAY CAME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE DAY CAME 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 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P04000113093
FEI/EIN Number 201821973

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

Address: 1312 E. 7th Avenue, Suite 107, Tampa, FL, 33605, US
Mail Address: 1312 East 7th Ave, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANCY DAVID C Owne 1312 East 7th Ave, TAMPA, FL, 33605
DELANCY DAVID C Agent 1312 East 7th Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065922 STRATEGIST BUILDING GROUP INC EXPIRED 2017-06-15 2022-12-31 - 1795 LAKWWOOD SOUTH, ST.PETERBURG, FL, 32301
G11000118306 CULPEPPER / ONE DAY CAME, A JOINT VENTURE ACTIVE 2011-12-07 2026-12-31 - 1538 METROPOLITAN BLVD A1, TALLAHASSEE, FL, 32308
G10000065923 W.G. MILLS, INC./ONE DAY CAME, INC., A JOINT VENTURE EXPIRED 2010-07-16 2015-12-31 - 1424 PIEDMONT DRIVE EAST, STE. D, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 1312 E. 7th Avenue, Suite 107, Tampa, FL 33605 -
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1312 East 7th Ave, Suite 107, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2020-04-27 1312 E. 7th Avenue, Suite 107, Tampa, FL 33605 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-24 DELANCY, DAVID C -
AMENDMENT 2008-10-30 - -
CANCEL ADM DISS/REV 2007-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000624832 TERMINATED 1000000618820 LEON 2014-04-28 2024-05-09 $ 1,296.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000910209 TERMINATED 1000000500122 LEON 2013-04-30 2023-05-08 $ 445.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12001030579 TERMINATED 1000000380166 LEON 2012-12-13 2022-12-19 $ 1,505.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-01-13
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089058002 2020-06-30 0491 PPP 1575 Paul Russell Rd, Tallahassee, FL, 32301-1630
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) 21098
Loan Approval Amount (current) 21098
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-1630
Project Congressional District FL-02
Number of Employees 14
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21441.93
Forgiveness Paid Date 2022-02-24
3916698503 2021-02-24 0455 PPS 1312 E 7th Ave Ste 107, Tampa, FL, 33605-3631
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3631
Project Congressional District FL-14
Number of Employees 10
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27779.52
Forgiveness Paid Date 2022-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State