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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State