Search icon

O&F FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: O&F FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O&F FINANCIAL SERVICES, 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000057055
FEI/EIN Number 204851378

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

Address: 18553 SW 55 ST., MIRAMAR, FL, 33029, US
Mail Address: 18553 SW 55 ST., MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARICHAL OSVALDO President 6825 TAFT ST, HOLLYWOOD, FL, 33024
MARICHAL OSVALDO Agent 18553 SW 55 ST., MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073118 CASH EXPRESS CHECKS CASHED ACTIVE 2020-06-27 2025-12-31 - 6825 TAFT STREET, HOLLYWOOD, FL, 33024
G15000096897 CASHCHECKSANDLOANS ACTIVE 2015-09-21 2025-12-31 - 6825 TAFT STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 18553 SW 55 ST., MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2021-09-02 18553 SW 55 ST., MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 18553 SW 55 ST., MIRAMAR, FL 33029 -

Documents

Name Date
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7621147202 2020-04-28 0455 PPP 6825 TAFT ST, HOLLYWOOD, FL, 33024
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21059
Servicing Lender Name Republic Bank of Chicago
Servicing Lender Address 2221 Camden Court, OAK BROOK, IL, 60523-1273
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 1
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21059
Originating Lender Name Republic Bank of Chicago
Originating Lender Address OAK BROOK, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8424.58
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State