Search icon

OEFFNER & OEFFNER, INC. - Florida Company Profile

Company Details

Entity Name: OEFFNER & OEFFNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OEFFNER & OEFFNER, 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: 10 Mar 1988 (37 years ago)
Date of dissolution: 16 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2010 (15 years ago)
Document Number: K18428
FEI/EIN Number NOT APPLICABLE

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

Address: 106 W HAMILTON AVE, TAMPA, FL, 33604
Mail Address: 106 W HAMILTON AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE TAMMY L President 15346 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223
OEFFNER SUSAN A Vice President 13346 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223
SNOW DEBORAH L Manager 14191 ANNUTALAGE AVE, BROOKSVILLE, FL, 34601
PIERCE TAMMY Agent 106 W HAMILTON AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 106 W HAMILTON AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2006-02-16 106 W HAMILTON AVE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2005-04-15 PIERCE, TAMMY -

Documents

Name Date
Voluntary Dissolution 2010-08-16
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State