Search icon

O.C.F. 27 CORPORATION - Florida Company Profile

Company Details

Entity Name: O.C.F. 27 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.C.F. 27 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: 10 Dec 1999 (25 years ago)
Document Number: P99000107745
FEI/EIN Number 650967453

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

Address: 1935 Commerce Lane, Jupiter, FL, 33458, US
Mail Address: 1935 Commerce Lane, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESCOTT WARREN L President 51 RIVER DRIVE, TEQUESTA, FL, 33469
PRESCOTT WARREN L Director 51 RIVER DRIVE, TEQUESTA, FL, 33469
PRESCOTT LOURDES M Secretary 51 RIVER DRIVE, TEQUESTA, FL, 33469
PRESCOTT LOURDES M Treasurer 51 RIVER DRIVE, TEQUESTA, FL, 33469
PRESCOTT LOURDES M Director 51 RIVER DRIVE, TEQUESTA, FL, 33469
PRESCOTT WARREN L Agent 1935 Commerce Lane, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000533 STUART SOD AND LANDSCAPE EXPIRED 2012-01-03 2017-12-31 - 12773 W FOREST HILL BLVD, SUITE 1211, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 1935 Commerce Lane, Suite 3, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-02-12 1935 Commerce Lane, Suite 3, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 1935 Commerce Lane, Suite 3, Jupiter, FL 33458 -

Court Cases

Title Case Number Docket Date Status
ROBIN FLEMING VS FLEMING PROPERTIES, LLC, et al. 4D2020-2452 2020-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003507

Parties

Name Robin Fleming
Role Appellant
Status Active
Representations Michael K. Winston, Dean A. Morande
Name JW TURF FARMS, INC.
Role Appellee
Status Active
Name JW Sod, Inc.
Role Appellee
Status Active
Name RED DIAMOND ENTERPRISES, INC.
Role Appellee
Status Active
Name O.C.F. 27 CORPORATION
Role Appellee
Status Active
Name FLEMING PROPERTIES, LLC
Role Appellee
Status Active
Representations Jeffrey A. Shaffer, Barry Seth Balmuth, Daniel A. Bushell
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2111-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-1396 AND 4D20-2452 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY***
Docket Date 2022-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the October 21, 2021 motion of Michael K. Winston, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2021-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robin Fleming
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 21, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robin Fleming
Docket Date 2021-10-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Robin Fleming
Docket Date 2021-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fleming Properties, LLC
Docket Date 2021-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 29 DAYS TO 9/21/21.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fleming Properties, LLC
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fleming Properties, LLC
Docket Date 2021-07-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/22/21.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fleming Properties, LLC
Docket Date 2021-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/23/21.
Docket Date 2021-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robin Fleming
Docket Date 2021-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robin Fleming
Docket Date 2021-05-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 17, 2021 motion to consolidate is granted, and the above–styled case numbers are now consolidated for both panel and record purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-05-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ FOR RECORD PURPOSES
On Behalf Of Robin Fleming
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robin Fleming
Docket Date 2021-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/17/21.
Docket Date 2021-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/16/21.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robin Fleming
Docket Date 2021-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/17/21.
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robin Fleming
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (1499 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-04
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ Upon consideration of appellee's December 28, 2020 response, it is ORDERED that appellant's December 10, 2020 motion to consolidate for all purposes is denied. Further, ORDERED that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2020-12-28
Type Response
Subtype Response
Description Response
On Behalf Of Fleming Properties, LLC
Docket Date 2020-12-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Robin Fleming
Docket Date 2020-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robin Fleming
Docket Date 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robin Fleming
Docket Date 2020-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HEARTLAND FARMS, INC. VS RANDY PADGETT, ET AL 2D2015-3687 2015-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2013CA484

Parties

Name HEARTLAND FARMS, INC.
Role Appellant
Status Active
Representations MICHAEL D. MARTIN, ESQ., WILLIAM K. CRISPIN, ESQ.
Name D/B/A PADGETT SPREADER SERVICE
Role Appellee
Status Active
Name RANDY PADGETT
Role Appellee
Status Active
Representations JAMES L. PRICE, ESQ.
Name WARREN PRESCOTT
Role Appellee
Status Active
Name O.C.F. 27 CORPORATION
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT' S NOTICE OF ADDITIONAL AUTHORITY
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2016-03-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/6/16 OA Cont'd
Docket Date 2016-03-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF ADDITIONAL ATTORNEY AND APPEARANCE
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2016-02-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2016-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RANDY PADGETT
Docket Date 2016-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-AB DUE 02/16/16
On Behalf Of RANDY PADGETT
Docket Date 2015-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-AB DUE 02/01/16
On Behalf Of RANDY PADGETT
Docket Date 2015-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-12-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOL 1
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-12-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED RECORD **FTP**
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL **FTP RECORD**
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for clarification of briefing schedule is granted. The initial brief shall be served by December 16, 2015. - cm
Docket Date 2015-10-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The clerk's request for extension is granted, and the record index shall be filed within thirty days. - cm
Docket Date 2015-10-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of DESOTO CLERK
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF CONFLICT
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6588908509 2021-03-04 0455 PPS 10625 N Military Trl Ste 204, Palm Beach Gardens, FL, 33410-6552
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55197
Loan Approval Amount (current) 55197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-6552
Project Congressional District FL-21
Number of Employees 7
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55580.16
Forgiveness Paid Date 2021-11-16
1288187702 2020-05-01 0455 PPP 10625 N MILITARY TRL STE 204, PALM BEACH GARDENS, FL, 33410
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55197
Loan Approval Amount (current) 55197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55727.41
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State