Search icon

OVARRO, INC. - Florida Company Profile

Company Details

Entity Name: OVARRO, 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: 25 Feb 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: F09000000761
FEI/EIN Number 264287179

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

Address: 280 WEKIVA SPRINGS RD., STE 3030, LONGWOOD, FL, 32779, US
Mail Address: 280 WEKIVA SPRINGS RD., STE 3030, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ARETZ PHILIPPE Director WATERLOO OFFICE PARK, WATERLOO, B-141
FROST DAVID Director ROTHERSIDE ROAD, ECKINGTON, S21 4L
Neuman Linda JCPA Secretary 280 WEKIVA SPRINGS RD., STE 3030, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2020-07-23 OVARRO, INC. -
NAME CHANGE AMENDMENT 2016-02-24 SERVELEC TECHNOLOGIES, INC. -
NAME CHANGE AMENDMENT 2014-03-11 SEMAPHORE AMERICAS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 280 WEKIVA SPRINGS RD., STE 3030, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2014-02-18 280 WEKIVA SPRINGS RD., STE 3030, LONGWOOD, FL 32779 -

Documents

Name Date
Reg. Agent Change 2024-11-06
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-25
Name Change 2020-07-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State