Search icon

OPALOCKA AMOCO, INC. - Florida Company Profile

Company Details

Entity Name: OPALOCKA AMOCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPALOCKA AMOCO, 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: 30 Mar 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L61239
FEI/EIN Number 650187669

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

Address: C/O JEFFREY E. REICHENBACHER, ESQ., 1001 S. BAYSHORE DRIVE, STE. 27TH, FL. E., MIAMI, FL, 33131
Mail Address: C/O JEFFREY E. REICHENBACHER, ESQ., 1001 S. BAYSHORE DRIVE, STE. 27TH, FL. E., MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, JANET Secretary 1001 S BAYSHORE DR, MIAMI, FL
CORPORATION INFORMATION SERVICES, INC. Agent -
GONZALEZ, NEIL President 1001 S BAYSHORE DR, MIAMI, FL
GONZALEZ, NEIL Treasurer 1001 S BAYSHORE DR, MIAMI, FL
GONZALEZ, NEIL Director 1001 S BAYSHORE DR, MIAMI, FL
GONZALEZ, JANET Director 1001 S BAYSHORE DR, MIAMI, FL
GONZALEZ, JANET Vice President 1001 S BAYSHORE DR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-10 C/O JEFFREY E. REICHENBACHER, ESQ., 1001 S. BAYSHORE DRIVE, STE. 27TH, FL. E., MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1992-02-10 C/O JEFFREY E. REICHENBACHER, ESQ., 1001 S. BAYSHORE DRIVE, STE. 27TH, FL. E., MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1992-02-10 CORPORATION INFORMATION SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State