Search icon

ON POINT EXECUTIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ON POINT EXECUTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON POINT EXECUTIVE CENTER, 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: 21 Oct 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: P98000090043
FEI/EIN Number 593538837

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

Address: 3030 N ROCKY POINT DR, TAMPA, FL, 33607, US
Mail Address: 3030 N ROCKY POINT DR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLMAN H. LEO Director 3030 N. ROCKY POINT DRIVE., #150, TAMPA, FL, 33607
GILLMAN MARK A President 3030 N ROCKY POINT DR #150, TAMPA, FL, 33607
GILLMAN Mark A Agent 3030 N. ROCKY POINT DRIVE, STE. 150, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3030 N ROCKY POINT DR, #150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-04-26 3030 N ROCKY POINT DR, #150, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-04-26 GILLMAN, Mark A -
AMENDMENT AND NAME CHANGE 2012-06-04 ON POINT EXECUTIVE CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 3030 N. ROCKY POINT DRIVE, STE. 150, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2021-01-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2940427208 2020-04-16 0455 PPP 3030 N Rocky Point Dr #150, Tampa, FL, 33607
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44610.93
Loan Approval Amount (current) 44610.93
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44908.94
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State