Search icon

FLORIDA OVERSEAS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA OVERSEAS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA OVERSEAS SERVICES, INC. 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: 27 Sep 1983 (42 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: G61470
FEI/EIN Number 592360453

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

Address: 2801 NW 74TH AVE, SUITE #172, MIAMI, FL, 33122, US
Mail Address: 2801 NW 74TH AVE, SUITE #172, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JORGE President 1011 SW 9TH ST MIAMI, MIAMI, FL, 33130
DIAZ, JORGE N Agent 1011 SW 9TH ST MIAMI, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2801 NW 74TH AVE, SUITE #172, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1011 SW 9TH ST MIAMI, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2006-05-03 2801 NW 74TH AVE, SUITE #172, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 1985-03-14 DIAZ, JORGE N -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State