Search icon

OROMAR CO. - Florida Company Profile

Company Details

Entity Name: OROMAR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OROMAR CO. 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: 19 May 1978 (47 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 569954
FEI/EIN Number 591843214

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

Address: 3109 GRAND AVE, 196, COCONUT GROVE, FL, 33133-5103, US
Mail Address: 3109 GRAND AVE, 196, COCONUT GROVE, FL, 33133-5103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKLEY DANIELLE President 3109 GRAND AVE, 196, COCONUT GROVE, FL, 331335103
BECKLEY DANIELLE Agent 350 SOUTH MIAMI AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 350 SOUTH MIAMI AVENUE, 3810, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-20 3109 GRAND AVE, 196, COCONUT GROVE, FL 33133-5103 -
CHANGE OF MAILING ADDRESS 2008-11-20 3109 GRAND AVE, 196, COCONUT GROVE, FL 33133-5103 -
REINSTATEMENT 2008-11-18 - -
REGISTERED AGENT NAME CHANGED 2008-11-18 BECKLEY, DANIELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1990-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1986-12-05 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-18
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-06-29

Date of last update: 02 May 2025

Sources: Florida Department of State