Search icon

EOCF, INC.

Company Details

Entity Name: EOCF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 2015 (10 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: P15000030577
FEI/EIN Number 47-3659425
Address: 1120 Alafaya Trail, OVIEDO, FL 32765
Mail Address: 1120 Alafaya Trail, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VORNOLD, RUSSELL Agent 1120 Alafaya Trail, OVIEDO, FL 32765

Director

Name Role Address
VORNOLD, RUSSELL Director 1120 Alafaya Trail, OVIEDO, FL 32765

President

Name Role Address
VORNOLD, RUSSELL President 1120 Alafaya Trail, OVIEDO, FL 32765

Secretary

Name Role Address
DIKEMAN, DEBRA LEE Secretary 1120 Alafaya Trail, OVIEDO, FL 32765

Treasurer

Name Role Address
DIKEMAN, DEBRA LEE Treasurer 1120 Alafaya Trail, OVIEDO, FL 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031191 EXPRESS OIL CHANGE & TIRE ENGINEERS EXPIRED 2016-03-25 2021-12-31 No data 101 BROOKSHIRE CT., WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 1120 Alafaya Trail, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2018-03-06 1120 Alafaya Trail, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1120 Alafaya Trail, OVIEDO, FL 32765 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971587208 2020-04-15 0491 PPP 1120 Alafaya Trl, OVIEDO, FL, 32765
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45025
Loan Approval Amount (current) 45025
Undisbursed Amount 0
Franchise Name Express Oil Change/Tire Engineers
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45585.31
Forgiveness Paid Date 2021-07-21

Date of last update: 20 Feb 2025

Sources: Florida Department of State