Search icon

ON TARGET WEB SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: ON TARGET WEB SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON TARGET WEB SOLUTIONS, 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 08 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2022 (3 years ago)
Document Number: P05000101321
FEI/EIN Number 203167715

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

Address: 1544 Crossbeam Drive, Casselberry, FL, 32707, US
Mail Address: 1544 Crossbeam Drive, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JELNECK THOMAS M Director 1544 CROSSBEAM DRIVE, CASSELBERRY, FL, 32707
JELNECK THOMAS M President 1544 CROSSBEAM DRIVE, CASSELBERRY, FL, 32707
JELNECK SHONTE M Director 1544 CROSSBEAM DRIVE, CASSELBERRY, FL, 32707
JELNECK SHONTE M Vice President 1544 CROSSBEAM DRIVE, CASSELBERRY, FL, 32707
JELNECK THOMAS M Agent 1544 CROSSBEAM DRIVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1544 Crossbeam Drive, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2021-04-29 1544 Crossbeam Drive, Casselberry, FL 32707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4662985000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ON TARGET WEB SOLUTIONS INC
Recipient Name Raw ON TARGET WEB SOLUTIONS INC
Recipient Address 950 S WINTER PARK DR STE 305, CASSELBERRY, SEMINOLE, FLORIDA, 32707-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 97.00
Face Value of Direct Loan 10000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1686247408 2020-05-04 0491 PPP 1051 WINDERLEY PLACE SUITE 307, MAITLAND, FL, 32751
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50554
Loan Approval Amount (current) 50554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51062.31
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State