Entity Name: | OVERSEAS FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OVERSEAS FINANCIAL CORPORATION 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: | 19 Aug 1986 (39 years ago) |
Document Number: | M37017 |
FEI/EIN Number |
592714702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Lazy Crest Dr, Ponte Vedra, FL, 32081, US |
Mail Address: | 586 Stone Ridge Dr, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ IVAN E | Director | 586 Stoneridge Dr, Ponte Vedra, FL, 32081 |
Ramirez Alfredo JSr. | President | 586 Stone Ridge Dr, Pone Vedra, FL, 32081 |
RAMIREZ Alfredo J | Agent | 121 Lazy Crest Dr, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 121 Lazy Crest Dr, Ponte Vedra, FL 32081 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 121 Lazy Crest Dr, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 121 Lazy Crest Dr, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | RAMIREZ, Alfredo J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State