Search icon

OFFICE MANAGEMENT SYSTEMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: OFFICE MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jul 2004 (21 years ago)
Branch of: OFFICE MANAGEMENT SYSTEMS, INC., MISSISSIPPI (Company Number 511361)
Document Number: F04000004010
FEI/EIN Number 640679888

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

Address: 327 YORKVILLE ROAD EAST, COLUMBUS, MS, 39702
Mail Address: C/O Randy McDade, 327 Yorkville Road East, COLUMBUS, MS, 39702, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
HARPER RONALD E President 327 YORKVILLE RD EAST, COLUMBUS, MS, 39702
HARPER TIMOTHY W Director 327 YORKVILLE RD EAST, COLUMBUS, MS, 39702
HARPER TIMOTHY W Treasurer 327 YORKVILLE RD EAST, COLUMBUS, MS, 39702
HARPER RONALD E Director 327 YORKVILLE RD EAST, COLUMBUS, MS, 39702
HARPER TIMOTHY W Secretary 327 YORKVILLE RD EAST, COLUMBUS, MS, 39702
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09069900299 LOGISTA EXPIRED 2009-03-10 2014-12-31 - 327 YORKVILLE ROAD EAST, COLUMBUS, MS, 39702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-16 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-01-20 327 YORKVILLE ROAD EAST, COLUMBUS, MS 39702 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 327 YORKVILLE ROAD EAST, COLUMBUS, MS 39702 -

Documents

Name Date
Reg. Agent Change 2024-07-16
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State