Search icon

OHM BEVERAGES, INC.

Company Details

Entity Name: OHM BEVERAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1989 (36 years ago)
Date of dissolution: 01 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L02623
FEI/EIN Number 65-0143891
Address: G & V DISCOUNT BEVERAGE, 2725 S US #1, FT PIERCE, FL 34982
Mail Address: 414 NW DOVER COURT, PORT AINT LUCIE, FL 34983
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BHATT, VANDANA Agent 414 NW DOVER CT, PORT SAINT LUCIE, FL 34983

Vice President

Name Role Address
BHATT, VANDANA Vice President 414 NW DOVER CT, PORT SAINT LUCIE, FL 34983

Director

Name Role Address
BHATT, VANDANA Director 414 NW DOVER CT, PORT SAINT LUCIE, FL 34983

Secretary

Name Role Address
BHATT, VANDANA Secretary 414 NW DOVER CT, PORT SAINT LUCIE, FL 34983

Treasurer

Name Role Address
BHATT, VANDANA Treasurer 414 NW DOVER CT, PORT SAINT LUCIE, FL 34983

President

Name Role Address
BHATT, VANDANA President 414 NW DOVER CT, PORT SAINT LUCIE, FL 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-01 No data No data
CHANGE OF MAILING ADDRESS 2011-02-02 G & V DISCOUNT BEVERAGE, 2725 S US #1, FT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-17 414 NW DOVER CT, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 G & V DISCOUNT BEVERAGE, 2725 S US #1, FT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-07-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State