Search icon

ORGANIZING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ORGANIZING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANIZING SOLUTIONS, 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: 28 Jun 2016 (9 years ago)
Document Number: P16000055606
FEI/EIN Number 81-3100078

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

Address: 3652 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073, US
Mail Address: 3652 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALTESE DENISE C President 3652 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073
MALTESE DENISE C Agent 3652 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000109686 SIMPLY A PERFECT PARTY ACTIVE 2024-09-04 2029-12-31 - 3652 ASPERWOOD CIR, POMPANO BEACH, FL, 33073

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1437948902 2021-04-24 0455 PPS 3652 Asperwood Cir, Coconut Creek, FL, 33073-2258
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937.5
Loan Approval Amount (current) 937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-2258
Project Congressional District FL-23
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 947.23
Forgiveness Paid Date 2022-05-12
6520017401 2020-05-14 0455 PPP 3652 Asperwood Circle, Coconut Creek, FL, 33073-2258
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1937.5
Loan Approval Amount (current) 937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 948.96
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State