Search icon

OOOFAH, INC

Company Details

Entity Name: OOOFAH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 37-1563384
Address: 1635 EAST HWY 50 STE 103, CLERMONT, FL 34711
Mail Address: P.O. Box 1324, Oakland, FL 34760
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DECHICK, ROBERT M Agent 1635 E HWY 50 STE 103, CLERMONT, FL 34711

President

Name Role Address
DECHICK, ROBERT M President 742 Hull Island Dr, Oakland, FL 34787

Vice President

Name Role Address
DECHICK, TONYA D Vice President 742 Hull Island Dr, Oakland, FL 34787

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 No data 1635 E. HWY 50, SUITE 200-A, CLERMONT, FL, 34711
G08093900243 COURTLAND WALKER AGENCY EXPIRED 2008-04-02 2013-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 1635 EAST HWY 50 STE 103, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 1635 E HWY 50 STE 103, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2010-08-16 DECHICK, ROBERT M No data
AMENDMENT 2010-08-10 No data No data
AMENDMENT 2008-06-20 No data No data

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: 25 Feb 2025

Sources: Florida Department of State