Search icon

ORANGE AVENUE SELF-STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE AVENUE SELF-STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE AVENUE SELF-STORAGE, 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: 02 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P97000029852
FEI/EIN Number 593438905

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

Address: 1109 WEST ORANGE AVENUE, TALLAHASSEE, FL, 32310
Mail Address: P.O. BOX 5272, TALLAHASSEE, FL, 32314
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNON JOSEPH ROSS President 3388 WEST HANNON HILL DRIVE, TALLAHASSEE, FL, 32308
HANNON JOSEPH ROSS Director 3388 WEST HANNON HILL DRIVE, TALLAHASSEE, FL, 32308
HANNON GEORGE MICHAEL Secretary 147 OLD MAGNOLIA ROAD, CRAWFORDHILL, FL, 32327
HANNON GEORGE MICHAEL Treasurer 147 OLD MAGNOLIA ROAD, CRAWFORDHILL, FL, 32327
HANNON GEORGE MICHAEL Director 147 OLD MAGNOLIA ROAD, CRAWFORDHILL, FL, 32327
HANNON MIKE Agent 147 OLD MAGNOLIA ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2014-01-28 - -
AMENDMENT 2007-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-11 147 OLD MAGNOLIA ROAD, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-11 1109 WEST ORANGE AVENUE, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 1998-06-11 1109 WEST ORANGE AVENUE, TALLAHASSEE, FL 32310 -
REGISTERED AGENT NAME CHANGED 1998-06-11 HANNON, MIKE -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-14
Amendment 2014-01-28
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220547307 2020-04-30 0491 PPP 1109 WEST ORANGE AVE, TALLAHASSEE, FL, 32310
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42389.12
Loan Approval Amount (current) 42389.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TALLAHASSEE, LEON, FL, 32310-0100
Project Congressional District FL-02
Number of Employees 4
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42944.24
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State