Search icon

ONE TOUCH ENTERPRISES, INC.

Company Details

Entity Name: ONE TOUCH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P14000032627
FEI/EIN Number 46-5407686
Address: 1158 Grove Street, Maitland, FL 32751
Mail Address: 1158 Grove Street, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STENSGARD, SCOTT Agent 1158 Grove Street, Maitland, FL 32751

President

Name Role Address
STENSGARD, SCOTT President 1158 Grove Street, Maitland, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066213 ONE TOUCH LINENS & MORE ACTIVE 2016-07-06 2026-12-31 No data 952 N BENEVA RD, UNIT V23, SARASOTA, FL, 34232
G16000065762 ONE TOUCH LINENS EXPIRED 2016-07-05 2021-12-31 No data 7534 PLANTATION CIRCLE, UNIVERSITY PARK, FL, 34201
G14000038327 ONE TOUCH ART & BEDDING EXPIRED 2014-04-17 2019-12-31 No data 4949 16TH AVE. SW, #214, FARGO, ND, 58103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1158 Grove Street, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-03-06 1158 Grove Street, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2024-03-06 STENSGARD, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1158 Grove Street, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7809388409 2021-02-12 0491 PPS 1480 Hammock Ridge Rd Apt 5208, Clermont, FL, 34711-6377
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583.33
Loan Approval Amount (current) 9583.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117900
Servicing Lender Name American National Bank of Minnesota
Servicing Lender Address 7638 Woida Rd, BAXTER, MN, 56425-8730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6377
Project Congressional District FL-11
Number of Employees 1
NAICS code 812331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117900
Originating Lender Name American National Bank of Minnesota
Originating Lender Address BAXTER, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9657.07
Forgiveness Paid Date 2021-11-24
8525037002 2020-04-08 0455 PPP 6733 CAMBRIDGE PARK DR, APOLLO BEACH, FL, 33572-1720
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) 9583.32
Loan Approval Amount (current) 9583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117900
Servicing Lender Name American National Bank of Minnesota
Servicing Lender Address 7638 Woida Rd, BAXTER, MN, 56425-8730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-1720
Project Congressional District FL-16
Number of Employees 1
NAICS code 812331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117900
Originating Lender Name American National Bank of Minnesota
Originating Lender Address BAXTER, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9639.24
Forgiveness Paid Date 2021-02-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State