Search icon

OJK CLEANING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: OJK CLEANING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OJK CLEANING SERVICES, 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: 25 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P13000079092
FEI/EIN Number 46-3742005

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

Address: 2271 WINDSOR CREST LOOP, APOPKA, FL, 32712, US
Mail Address: 2271 WINDSOR CREST LOOP, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OMAR President 2271 WINDSOR CREST LOOP, APOPKA, FL, 32712
RODRIGUEZ JUDITH Vice President 2271 WINDSOR CREST LOOP, APOPKA, FL, 32712
RODRIGUEZ OMAR Agent 2271 WINDSOR CREST LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 2271 WINDSOR CREST LOOP, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2023-03-27 2271 WINDSOR CREST LOOP, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2271 WINDSOR CREST LOOP, APOPKA, FL 32712 -
REINSTATEMENT 2014-12-23 - -
REGISTERED AGENT NAME CHANGED 2014-12-23 RODRIGUEZ, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000446866 TERMINATED 1000000750846 ORANGE 2017-07-20 2027-08-03 $ 1,004.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3300037401 2020-05-07 0491 PPP 948 HILLTOP PARK CT, APOPKA, FL, 32703-8304
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1020
Loan Approval Amount (current) 1020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-8304
Project Congressional District FL-11
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1031.85
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State