Search icon

ORAM DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: ORAM DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORAM DISTRIBUTORS, 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: 09 Jun 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K94666
FEI/EIN Number 592956124

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

Address: 1224 JAMAICA COURT, JACKSONVILLE, FL, 32216
Mail Address: PO BOX 551309, JACKSONVILLE, FL, 32255
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORAM JOHN H President 1224 JAMAICA CT., JACKSONVILLE, FL, 33216
ORAM JOHN H Director 1224 JAMAICA CT., JACKSONVILLE, FL, 33216
MAXWELL RONALD W Agent 1812 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2011-03-28 - -
CHANGE OF MAILING ADDRESS 2011-03-28 1224 JAMAICA COURT, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 1224 JAMAICA COURT, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-30 1812 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2000-05-01 MAXWELL, RONALD W -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State