Search icon

OUT OF BOUNDS OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: OUT OF BOUNDS OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUT OF BOUNDS OF FLORIDA, 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: 25 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: P17000046895
FEI/EIN Number 821676142

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

Address: 11235 ST JOHNS INDUSTRIAL PKWY, 3, JACKSONVILLE, FL, 32246, US
Mail Address: 517 LIBERTY RD, 2A, FLOWOOD, MS, 39232, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUNDS RODNEY K President 517 LIBERTY RD STE 2A, FLOWOOD, MS, 39232
BOUNDS CONNIE H Vice President 517 LIBERTY RD STE 2A, FLOWOOD, MS, 39232
Bounds Rodney K Agent 517 Liberty Rd, Flowood, FL, 39232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081400 THE MAIDS ACTIVE 2017-08-01 2027-12-31 - 517 LIBERTY RD., BLDG. 2A, FLOWOOD, MS, 39232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 517 Liberty Rd, Suite 2A, Flowood, FL 39232 -
REINSTATEMENT 2019-09-06 - -
REGISTERED AGENT NAME CHANGED 2019-09-06 Bounds, Rodney Kevin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-09-06
Domestic Profit 2017-05-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9634085007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OUT OF BOUNDS OF FLORIDA INC
Recipient Name Raw OUT OF BOUNDS OF FLORIDA INC
Recipient Address SAINT JOHNS INDUSTRIAL PKWY, UNIT #3, JACKSONVILLE, DUVAL, FLORIDA, 32246-0001, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 648400.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9871237109 2020-04-15 0491 PPP 11235 SAINT JOHNS INDUSTRIAL PKWY, JACKSONVILLE, FL, 32246-7655
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-7655
Project Congressional District FL-05
Number of Employees 23
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70874.71
Forgiveness Paid Date 2020-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State