Search icon

OCEAN AVENUE ACUPUNCTURE, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN AVENUE ACUPUNCTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN AVENUE ACUPUNCTURE, 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: 13 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2014 (11 years ago)
Document Number: P12000069797
FEI/EIN Number 46-0797586

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

Address: 401 Maplewood Drive, STE 205, JUPITER, FL, 33458, US
Mail Address: 2765 SOUTH EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093252801 2017-01-31 2017-01-31 2765 S EVERGREEN CIR, BOYNTON BEACH, FL, 334268657, US 901 W INDIANTOWN RD, JUPITER, FL, 334586811, US

Contacts

Phone +1 561-866-8814

Authorized person

Name KEVIN J YU
Role ACUPUNCTURIST
Phone 5618668814

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
License Number AP3064
Is Primary Yes

Key Officers & Management

Name Role Address
YU KEVIN President 2765 SOUTH EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426
YU KEVIN Agent 2765 SOUTH EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008955 SATORI ACUPUNCTURE ACTIVE 2018-01-17 2029-12-31 - 2765 S EVERGREEN CIR, BOYNTON BEACH, FL, 33426
G14000123361 SATORI ACUPUNCTURE EXPIRED 2014-12-09 2024-12-31 - 2765 S EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 401 Maplewood Drive, STE 205, Suite 4, JUPITER, FL 33458 -
REINSTATEMENT 2014-07-31 - -
REGISTERED AGENT NAME CHANGED 2014-07-31 YU, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335947406 2020-05-18 0455 PPP 2765 South Evergreen Circle, Boynton Beach, FL, 33426
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1444
Loan Approval Amount (current) 1444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1454
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State