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 |
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 |
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 | - | - |
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 |
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