Search icon

OA MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: OA MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OA MANAGEMENT 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: 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: 30 Mar 1982 (43 years ago)
Date of dissolution: 01 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: F74204
FEI/EIN Number 592188336

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

Address: 499 N.E. 103 STREET, MIAMI, FL, 33138-2456
Mail Address: 499 N.E. 103 STREET, MIAMI, FL, 33138-2456
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDELLI, GERALD President 499 NE 103RD ST, MIAMI, FL, 33138
CARDELLI, GERALD Secretary 499 NE 103RD ST, MIAMI, FL, 33138
CARDELLI, GERALD Treasurer 499 NE 103RD ST, MIAMI, FL, 33138
CARDELLI GERALD Agent 499 NE 103RD ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-01 - -
REGISTERED AGENT NAME CHANGED 2009-02-03 CARDELLI, GERALD -
REINSTATEMENT 1994-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1984-07-09 499 NE 103RD ST, MIAMI, FL 33138 -
NAME CHANGE AMENDMENT 1982-12-15 OA MANAGEMENT CORPORATION -

Documents

Name Date
Voluntary Dissolution 2012-03-01
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State