Search icon

OAPP CORPORATION - Florida Company Profile

Company Details

Entity Name: OAPP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAPP CORPORATION 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: 23 May 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Jun 1999 (26 years ago)
Document Number: P97000046542
FEI/EIN Number 650764288

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

Address: 2155 Delta Boulevard, Tallahassee, FL, 32303, US
Mail Address: 2155 Delta Boulevard, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORG DAVID A Director 1529 VEST AVE., NAPERVILLE, IL, 60563
BORG DAVID A President 1529 VEST AVE., NAPERVILLE, IL, 60563
VAN ITEN KAREN D Director 1163 PALMETTO CT., NAPERVILLE, IL, 50540
VAN ITEN KAREN D Senior Vice President 1163 PALMETTO CT., NAPERVILLE, IL, 50540
WHITNEY LINDA E Director 25005 ROUND BARM ROAD, PLAINFIELD, IL, 60585
WHITNEY LINDA E Vice President 25005 ROUND BARM ROAD, PLAINFIELD, IL, 60585
Lee Zachary JEsq. Agent 2155 Delta Boulevard, Tallahassee, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01162900039 LAKELAND ESTATES MHC ACTIVE 2001-06-11 2026-12-31 - 2211 EAST SAMPLE ROAD, SUITE 104, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2155 Delta Boulevard, Suite 210-B, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2024-04-04 2155 Delta Boulevard, Suite 210-B, Tallahassee, FL 32303 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Lee, Zachary J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2155 Delta Boulevard, Suite 210-B, Tallahassee, FL 32303 -
MERGER 1999-06-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000023219

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2646327408 2020-05-06 0455 PPP 224 Tyler Ave, Lakeland, FL, 33801-5771
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) 25000
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-5771
Project Congressional District FL-18
Number of Employees 3
NAICS code 531190
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16715.42
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State