Search icon

OU G HOUSE INC - Florida Company Profile

Company Details

Entity Name: OU G HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OU G HOUSE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000069937
FEI/EIN Number 83-1595328

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

Address: 3333 SW 34TH ST, GAINESVILLE, FL, 32608, US
Mail Address: 5330 BURNING TREE DR, ORLANDO, FL, 32811, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG ZHAOXIONG President 3333 SW 34TH ST, GAINESVILLE, FL, 32608
ZHENG ZHAOXIONG Secretary 3333 SW 34TH ST, GAINESVILLE, FL, 32608
Zheng Zhaoxiong Agent 5330 BURNING TREE DR, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 Zheng, Zhaoxiong -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 5330 BURNING TREE DR, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2018-08-16 3333 SW 34TH ST, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7337808405 2021-02-11 0491 PPS 3333 SW 34th St, Gainesville, FL, 32608-1494
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55371.02
Loan Approval Amount (current) 55371.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-1494
Project Congressional District FL-03
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55687.87
Forgiveness Paid Date 2021-09-14
6811807206 2020-04-28 0491 PPP 3333 SW 34TH ST, GAINESVILLE, FL, 32608-1724
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GAINESVILLE, ALACHUA, FL, 32608-1724
Project Congressional District FL-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44398.44
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State