Search icon

OOOFAH, INC - Florida Company Profile

Company Details

Entity Name: OOOFAH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OOOFAH, 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: 14 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2010 (15 years ago)
Document Number: P08000027222
FEI/EIN Number 371563384

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

Address: 1635 EAST HWY 50 STE 103, CLERMONT, FL, 34711, US
Mail Address: P.O. Box 1324, Oakland, FL, 34760, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECHICK ROBERT M President 742 Hull Island Dr, Oakland, FL, 34787
DECHICK TONYA D Vice President 742 Hull Island Dr, Oakland, FL, 34787
DECHICK ROBERT M Agent 1635 E HWY 50 STE 103, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350900315 COURTLAND / WALKER FINANCIAL GROUP EXPIRED 2008-12-15 2013-12-31 - 1635 E. HWY 50, SUITE 200-A, CLERMONT, FL, 34711
G08093900243 COURTLAND WALKER AGENCY EXPIRED 2008-04-02 2013-12-31 - 1512 ADRIATIC DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 1635 EAST HWY 50 STE 103, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 1635 EAST HWY 50 STE 103, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 1635 E HWY 50 STE 103, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2010-08-16 DECHICK, ROBERT M -
AMENDMENT 2010-08-10 - -
AMENDMENT 2008-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161637009 2020-04-07 0491 PPP 1635 E Hwy 50 Ste103, CLERMONT, FL, 34711
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12636.46
Forgiveness Paid Date 2021-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State