Search icon

OSCAR MORALES CORP - Florida Company Profile

Company Details

Entity Name: OSCAR MORALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR MORALES CORP 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: 11 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000116511
FEI/EIN Number 205517389

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

Address: 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703
Mail Address: 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES OSCAR President 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703
SANCHEZ JUAN C Vice President 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703
MORALES OSCAR Agent 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1679 SUNSET VIEW CIRCLE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-01-07 1679 SUNSET VIEW CIRCLE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 1679 SUNSET VIEW CIRCLE, APOPKA, FL 32703 -
AMENDMENT 2008-12-29 - -

Court Cases

Title Case Number Docket Date Status
OSCAR MORALES VS STATE OF FLORIDA 4D2012-2693 2012-07-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10015946CF10A

Parties

Name OSCAR MORALES CORP
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-21
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2013-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-28
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ 10 DAYS
Docket Date 2012-09-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of OSCAR MORALES
Docket Date 2012-09-25
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) ALAN T. LIPSON
On Behalf Of OSCAR MORALES
Docket Date 2012-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR MORALES
Docket Date 2012-07-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2009-01-07
Amendment 2008-12-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6829399008 2021-05-23 0455 PPS 301 Altara Ave Apt 834, Coral Gables, FL, 33146-1478
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19481
Loan Approval Amount (current) 19481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-1478
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19562.66
Forgiveness Paid Date 2021-11-16
1400838900 2021-04-24 0455 PPP 301 Altara Ave Apt 834, Coral Gables, FL, 33146-1423
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19481
Loan Approval Amount (current) 19481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-1423
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19618.7
Forgiveness Paid Date 2022-01-13
4162768802 2021-04-15 0455 PPP 927 NW 97th Ave Apt 102, Miami, FL, 33172-2380
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7111
Loan Approval Amount (current) 7111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-2380
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7132.53
Forgiveness Paid Date 2021-08-16
7709148900 2021-05-07 0455 PPS 927 NW 97th Ave Apt 102, Miami, FL, 33172-2380
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7111
Loan Approval Amount (current) 7111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-2380
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7127.59
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State