Search icon

ORIGINAL WORD OF MOUTH, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORIGINAL WORD OF MOUTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2015 (11 years ago)
Document Number: P13000018717
FEI/EIN Number 46-2144393
Address: 306 BAYVIEW PKWY, NOKOMIS, FL, 34275
Mail Address: 306 BAYVIEW PKWY, NOKOMIS, FL, 34275
ZIP code: 34275
City: Nokomis
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZINI MARIO President 306 BAYVIEW PKWY, NOKOMIS, FL, 34275
MAZZINI ELENA Vice President 306 BAYVIEW PKWY, NOKOMIS, FL, 34275
PALMER BRIAN Agent 5652 Marquesas Circle, SARASOTA, FL, 34233

Form 5500 Series

Employer Identification Number (EIN):
462144393
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093361 ORIGINAL WORD OF MOUTH EXPIRED 2016-08-27 2021-12-31 - 6604 GATEWAY AVE, SARASOTA,FLORIDA, FL, 34231
G16000093364 WORD OF MOUTH EXPIRED 2016-08-27 2021-12-31 - 6604 GATEWAY AVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 5652 Marquesas Circle, SARASOTA, FL 34233 -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 PALMER, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99750.00
Total Face Value Of Loan:
99750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74737.00
Total Face Value Of Loan:
74737.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74737.00
Total Face Value Of Loan:
74737.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$74,737
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,359.81
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $74,737
Jobs Reported:
12
Initial Approval Amount:
$99,750
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$100,298.62
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $99,746
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State