Search icon

OPTIMUM ORIGENS INC. - Florida Company Profile

Company Details

Entity Name: OPTIMUM ORIGENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUM ORIGENS 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: 06 Oct 2014 (11 years ago)
Document Number: P14000081931
FEI/EIN Number 47-2047740

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

Address: 2711 Vista Parkway, Suite B6, West Palm Beach, FL, 33411, US
Mail Address: 2711 Vista Parkway, Suite B6, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL BJORN Chairman 2711 Vista Parkway, West Palm Beach, FL, 33411
Fennell Whitney Chief Executive Officer 2711 Vista Parkway, West Palm Beach, FL, 33411
Fullwood David Chief Operating Officer 2711 Vista Parkway, West Palm Beach, FL, 33411
Campbell Bjorn Agent 2711 Vista Parkway, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 2711 Vista Parkway, Suite B6, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-02-12 2711 Vista Parkway, Suite B6, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 2711 Vista Parkway, Suite B6, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Campbell, Bjorn -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-13
ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-10-27
ANNUAL REPORT 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1979847807 2020-05-22 0455 PPP 1025 GATEWAY BLVD SUITE # 303-IS 325, BOYNTON BEACH, FL, 33426-8312
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1850
Loan Approval Amount (current) 1850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-8312
Project Congressional District FL-22
Number of Employees 2
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1874.33
Forgiveness Paid Date 2021-09-17

Date of last update: 01 May 2025

Sources: Florida Department of State