Entity Name: | OHM SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jun 2023 (2 years ago) |
Document Number: | F99000001312 |
FEI/EIN Number |
91-1500758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Fifth Avenue, Suite 4900, Seattle, WA, 98104, US |
Mail Address: | THE CIGNA GROUP, 900 COTTAGE GROVE RD, BLOOMFIELD, CT, 06002, UN |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
LAMBERT SCOTT | Treasurer | 701 Fifth Avenue, Suite 4900, Seattle, WA, 98104 |
HART JOANNE | Vice President | 701 Fifth Avenue, Suite 4900, Seattle, WA, 98104 |
FLEMING MARK | Vice President | 701 Fifth Avenue, Suite 4900, Seattle, WA, 98104 |
BUESCHER BYRON | Vice President | 701 Fifth Avenue, Suite 4900, Seattle, WA, 98104 |
SUSAN METROW | ASSI | 701 Fifth Avenue, Suite 4900, Seattle, WA, 98104 |
KAREN MATSON | ASSI | 701 Fifth Avenue, Suite 4900, Seattle, WA, 98104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-22 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-22 | 701 Fifth Avenue, Suite 4900, Seattle, WA 98104 | - |
REGISTERED AGENT CHANGED | 2023-06-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 701 Fifth Avenue, Suite 4900, Seattle, WA 98104 | - |
PENDING REINSTATEMENT | 2013-06-05 | - | - |
REINSTATEMENT | 2013-06-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-22 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State