Search icon

OAKLAND PARK ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: OAKLAND PARK ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLAND PARK ACADEMY 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: 24 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: P14000019735
FEI/EIN Number 47-1108515

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

Address: 870 NW 34TH ST, OAKLAND PARK, FL, 33067
Mail Address: 870 NW 34TH ST, OAKLAND PARK, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MONICA Officer 5902 NW 41st Lane, Coconut Creek, FL, 33073
CRUZ MONICA o Agent 5902 NW 41st Lane, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 5902 NW 41st Lane, Coconut Creek, FL 33073 -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 CRUZ, MONICA o -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534397709 2020-05-01 0455 PPP 870 NW 34ST, Oakland Park, FL, 33309-6052
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49983.4
Loan Approval Amount (current) 49983.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Oakland Park, BROWARD, FL, 33309-6052
Project Congressional District FL-23
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50309.93
Forgiveness Paid Date 2021-02-16
3046918405 2021-02-04 0455 PPS 870 NW 34th St, Oakland Park, FL, 33309-6052
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-6052
Project Congressional District FL-23
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40224.66
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State