Search icon

FLORIDA OFFICE MACHINES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA OFFICE MACHINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA OFFICE MACHINES, 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: 30 Nov 1983 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G77877
FEI/EIN Number 592341931

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

Address: 7520 W. WATERS AVENUE, SUITE 14, TAMPA, FL, 33615, US
Mail Address: 7520 W. WATERS AVENUE, SUITE 14, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAYMOND Vice President 15528 LAKE GRACE DRIVE, ODSESSA, FL, 33556
KRUEGER, WILLIAM R. President 2609 RICHARD RD., TARPON SPRINGS, FL
KRUEGER, WILLIAM R. Secretary 2609 RICHARD RD., TARPON SPRINGS, FL
KRUEGER, WILLIAM R. Director 2609 RICHARD RD., TARPON SPRINGS, FL
KRUEGER, WILLIAM R. Agent 7520 W. WATERS AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-10 7520 W. WATERS AVENUE, SUITE 14, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-10 7520 W. WATERS AVENUE, SUITE 14, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1997-06-10 7520 W. WATERS AVENUE, SUITE 14, TAMPA, FL 33615 -
AMENDMENT 1987-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001130409 ACTIVE 1000000116365 019173 000678 2009-03-30 2029-04-08 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001130417 ACTIVE 1000000116368 019173 000659 2009-03-30 2029-04-08 $ 617.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State