Search icon

OSCEOLA ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: OSCEOLA ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA ENGINEERING, 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: 23 Dec 2004 (20 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: P04000171585
FEI/EIN Number 202090537

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

Address: 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769, US
Mail Address: 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2012 202090537 2013-05-10 OSCEOLA ENGINEERING, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing JOHN MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-10
Name of individual signing JOHN MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2012 202090537 2013-07-30 OSCEOLA ENGINEERING, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2011 202090537 2012-07-11 OSCEOLA ENGINEERING, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Plan administrator’s name and address

Administrator’s EIN 202090537
Plan administrator’s name OSCEOLA ENGINEERING, INC.
Plan administrator’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382
Administrator’s telephone number 4078910452

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-09
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2010 202090537 2011-06-30 OSCEOLA ENGINEERING, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Plan administrator’s name and address

Administrator’s EIN 202090537
Plan administrator’s name OSCEOLA ENGINEERING, INC.
Plan administrator’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382
Administrator’s telephone number 4078910452

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-30
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2009 202090537 2010-10-12 OSCEOLA ENGINEERING, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Plan administrator’s name and address

Administrator’s EIN 202090537
Plan administrator’s name OSCEOLA ENGINEERING, INC.
Plan administrator’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382
Administrator’s telephone number 4078910452

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2009 202090537 2010-10-12 OSCEOLA ENGINEERING, INC. 21
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Plan administrator’s name and address

Administrator’s EIN 202090537
Plan administrator’s name OSCEOLA ENGINEERING, INC.
Plan administrator’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382
Administrator’s telephone number 4078910452

Signature of

Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOODY JOHN E President 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769
MOODY JOHN E Secretary 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769
ALTHAFER BROC L Vice President 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769
Carr Peter FJr. Agent Carr Law Firm, P.A., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000019454. CONVERSION NUMBER 500000248965
REGISTERED AGENT NAME CHANGED 2021-01-11 Carr, Peter F, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 Carr Law Firm, P.A., 203 E Livingston St, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 1003 FLORIDA AVENUE, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2013-02-14 1003 FLORIDA AVENUE, ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811677400 2020-05-15 0455 PPP 1003 Florida Avenue, St. Cloud, FL, 34769
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216000
Loan Approval Amount (current) 216000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St. Cloud, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 17
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217325.59
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State