Search icon

ORGANIZING CANVASSERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ORGANIZING CANVASSERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANIZING CANVASSERS OF AMERICA, 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: 20 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000071059
FEI/EIN Number APPLIED FOR

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

Mail Address: 755 LAKE MONROE RD, 471116, LAKE MONROE, FL, 32747, US
Address: 801 West State Rd 436, Ste 2209, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS KARIN N President P O BOX 243, OSTEEN, FL, 32764
WILLINGHAM DENNIS KARIN Secretary P O BOX 243, OSTEEN, FL, 32764
Dennis Karin N Agent 100 DIRKSEN RD, OSTEEN, FL, 32764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055474 VOICE THE MESSAGE ACTIVE 2022-05-01 2027-12-31 - 755 LAKE MONROE RD STE 471116, 801 S R 436 W STE 2209 ALT. SPRIGS, FL, LAKE MONROE, FL, 32747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 801 West State Rd 436, Ste 2209, Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-26 - -
REGISTERED AGENT NAME CHANGED 2020-08-26 Dennis , Karin N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-04-22
REINSTATEMENT 2020-08-26
Domestic Profit 2018-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4923758010 2020-06-26 0491 PPP 540 E Fulton Street Suite 5, Sanford, Florida, 32771, Sanford, FL, 32771
Loan Status Date 2022-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27290
Loan Approval Amount (current) 27290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27879.77
Forgiveness Paid Date 2022-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State