Search icon

ODB HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: ODB HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODB HEALTH, 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: P12000013743
FEI/EIN Number 45-4506031

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

Address: 1836 WOODWARD STREET, ORLANDO, FL, 32803
Mail Address: 1836 Woodward Street, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033482088 2012-02-21 2012-02-21 1836 WOODWARD ST, ORLANDO, FL, 328034256, US 1836 WOODWARD ST, ORLANDO, FL, 328034256, US

Contacts

Phone +1 407-568-5317

Authorized person

Name OSCAR D BENTINGANAN
Role PRESIDENT
Phone 4075685317

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
BENTINGANAN OSCAR D President 1836 WOODWARD STREET, ORLANDO, FL, 32803
BENTINGANAN SHIRLEY O Vice President 1836 WOODWARD STREET, ORLANDO, FL, 32803
BENTINGANAN SHIRLEY Agent 1836 WOODWARD STREET, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049745 GLORY PSYCHIATRIC AND MEDICAL CENTER EXPIRED 2012-05-30 2017-12-31 - 3200 ABALONE BLVD., ORLANDO, FL, 32833
G12000029375 GLORY PSYCHIATRIC CENTER EXPIRED 2012-03-26 2017-12-31 - 3200 ABALONE BLVD., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-14 BENTINGANAN, SHIRLEY -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 1836 WOODWARD STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2014-04-08 1836 WOODWARD STREET, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9023937910 2020-06-19 0491 PPP 1836 WOODWARD ST, ORLANDO, FL, 32803-4256
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-4256
Project Congressional District FL-10
Number of Employees 10
NAICS code 621491
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138798.61
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State