Search icon

OH SUZANNAH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: OH SUZANNAH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OH SUZANNAH, INCORPORATED 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: 17 Apr 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: J10040
FEI/EIN Number 592676768

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

Address: 686 HWY 90 WEST, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 686 HWY 90 WEST, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVELL SUSAN President 1581 WALTON RD, DEFUNIAK SPRINGS, FL, 32433
HARVELL SUSAN Secretary 1581 WALTON RD, DEFUNIAK SPRINGS, FL, 32433
ADKINSON CLAYTON J.M. Agent 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123707 BOOTLEGGERS BAR & LIQUOR EXPIRED 2009-06-22 2014-12-31 - 686 HWY 90 WEST, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-25 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2008-07-25 ADKINSON, CLAYTON J.M. -
NAME CHANGE AMENDMENT 2005-03-21 OH SUZANNAH, INCORPORATED -
CHANGE OF MAILING ADDRESS 1997-07-30 686 HWY 90 WEST, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-30 686 HWY 90 WEST, DEFUNIAK SPRINGS, FL 32433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000071665 TERMINATED 1000000248452 WALTON 2012-01-26 2032-02-01 $ 22,598.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J10000821287 TERMINATED 1000000182922 WALTON 2010-07-28 2030-08-04 $ 11,956.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-14
ANNUAL REPORT 2009-04-27
Reg. Agent Change 2008-07-25
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-08-31
Name Change 2005-03-21
ANNUAL REPORT 2005-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State