Search icon

OJR EXECUTIVE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: OJR EXECUTIVE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OJR EXECUTIVE SERVICE 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: 08 Jan 1987 (38 years ago)
Date of dissolution: 08 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2005 (20 years ago)
Document Number: J50900
FEI/EIN Number 592751612

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

Address: 3636 N TAMIAMI TRL, SUITE A, NAPLES, FL, 34103, US
Mail Address: 3636 N TAMIAMI TRL STE A, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS, O.J. President 3936 TAMIAMI TR N STE A, NAPLES, FL
RICHARDS, O.J. Director 3936 TAMIAMI TR N STE A, NAPLES, FL
RICHARDS, O. J. Agent 3936 TAMIAMI TRAIL, NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 3636 N TAMIAMI TRL, SUITE A, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2002-01-10 3636 N TAMIAMI TRL, SUITE A, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-17 3936 TAMIAMI TRAIL, NORTH, SUITE A, NAPLES, FL 34103 -

Documents

Name Date
Voluntary Dissolution 2005-04-08
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State