Search icon

OWNEDU INC. - Florida Company Profile

Company Details

Entity Name: OWNEDU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OWNEDU 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: 14 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P16000024157
FEI/EIN Number 81-1855475

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

Address: 315 S LONE OAK DR, LEESBURG, FL, 34748, US
Mail Address: 315 S LONE OAK DR, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABLE JAMES SIV President 315 S LONE OAK DR, LEESBURG, FL, 34748
GRABLE JAMES SIV Director 315 S LONE OAK DR, LEESBURG, FL, 34748
Grable James SIV Agent 315 S Lone Oak Drive, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Grable, James S, IV -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 315 S Lone Oak Drive, Leesburg, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-20
Domestic Profit 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659098504 2021-02-22 0491 PPS 315 S Lone Oak Dr, Leesburg, FL, 34748-5412
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44807
Loan Approval Amount (current) 44807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-5412
Project Congressional District FL-11
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45040.24
Forgiveness Paid Date 2021-09-07
7256197207 2020-04-28 0491 PPP 315 S LONE OAK DR, LEESBURG, FL, 34748
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39987
Loan Approval Amount (current) 39987
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 Y
LMI Y
Business Age Description Unanswered
Project Address LEESBURG, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40410.97
Forgiveness Paid Date 2021-05-27

Date of last update: 03 May 2025

Sources: Florida Department of State