Search icon

ONE STOP SERVICE REALTY, INC - Florida Company Profile

Company Details

Entity Name: ONE STOP SERVICE REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP SERVICE REALTY, 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: 01 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P11000077765
FEI/EIN Number 453191012

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

Address: 817 Green English Street, Apopka, FL, 32703, UN
Mail Address: 817 Green English Street, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cho Jeong yean President 817 Green English Street, Apopka, FL, 32703
Cho Jeong yean Secretary 817 Green English Street, Apopka, FL, 32703
Cho Jeong Yean Agent 817 Green English Street, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 817 Green English Street, Apopka, FL 32703 UN -
CHANGE OF MAILING ADDRESS 2024-03-27 817 Green English Street, Apopka, FL 32703 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 817 Green English Street, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2023-08-04 Cho, Jeong Yean -
AMENDMENT 2013-11-18 - -
AMENDMENT 2013-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-08-04
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059827410 2020-05-08 0491 PPP 812 SHELL LN, LONGWOOD, FL, 32750-8414
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76750
Loan Approval Amount (current) 76750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32750-8414
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6846.16
Forgiveness Paid Date 2021-07-09
2997118609 2021-03-16 0491 PPS 812 Shell Ln, Longwood, FL, 32750-8414
Loan Status Date 2022-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7987
Loan Approval Amount (current) 7987
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 Longwood, SEMINOLE, FL, 32750-8414
Project Congressional District FL-07
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8113.26
Forgiveness Paid Date 2022-11-01

Date of last update: 02 May 2025

Sources: Florida Department of State