Entity Name: | OHIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OHIO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 1987 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Oct 2004 (20 years ago) |
Document Number: | K09302 |
FEI/EIN Number |
592862004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6119 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809 |
Mail Address: | 6119 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL JAYANT C | Director | 6119 S. ORANGE BLOSSOM, ORLANDO, FL, 32809 |
Patel Rajal | Managing Member | 6119 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809 |
PATEL JAYANT C | Agent | 6119 S. ORANGE BLOSSOM TR., ORLANDO, FL, 32809 |
Kusum Patel | Director | 6119 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-03-28 | 6119 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2006-03-28 | 6119 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-28 | PATEL, JAYANT C | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State