Search icon

ORANGE PEEL GAZETTE OF OSCEOLA COUNTY INC - Florida Company Profile

Company Details

Entity Name: ORANGE PEEL GAZETTE OF OSCEOLA COUNTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE PEEL GAZETTE OF OSCEOLA COUNTY 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: 18 Aug 2011 (14 years ago)
Document Number: P11000073849
FEI/EIN Number 364707156

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

Address: 425 DELAWARE AVE, ST.CLOUD, FL, 34769, US
Mail Address: 425 DELAWARE AVE, ST.CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALIENTO MELISSA A President 425 DELAWARE AVE, ST.CLOUD, FL, 34769
TALIENTO MELISSA A Agent 425 DELAWARE AVE, ST.CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 425 DELAWARE AVE, ST.CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2023-02-10 425 DELAWARE AVE, ST.CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 425 DELAWARE AVE, ST.CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4619737308 2020-04-29 0455 PPP 145 e. 13th street, saint cloud, FL, 34769
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19490
Loan Approval Amount (current) 19490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address saint cloud, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19628.3
Forgiveness Paid Date 2021-01-26
1919078610 2021-03-13 0455 PPS 145 E 13th St, Saint Cloud, FL, 34769-4749
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15548
Loan Approval Amount (current) 15548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4749
Project Congressional District FL-09
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15656.62
Forgiveness Paid Date 2021-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State