Search icon

OVACOME USA, INC. - Florida Company Profile

Company Details

Entity Name: OVACOME USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Jun 2004 (21 years ago)
Date of dissolution: 30 Nov 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: N04000006439
FEI/EIN Number 201349867

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

Address: 2103 Shady Point Lane, Brandon, FL, 33510, US
Mail Address: P.O. BOX 152893, TAMPA, FL, 33684-2893
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER KIMBERLY S President 2965 164TH AVENUE NORTH, CLEARWATER, FL, 33760
SNYDER KIMBERLY S Director 2965 164TH AVENUE NORTH, CLEARWATER, FL, 33760
MARTINEZ CAROLE Director 16701 LONGLEAT DRIVE, LUTZ, FL, 33549
WALKER KRIS Director 4110 MARRIETTA STREET, TAMPA, FL, 33616
Walker Kristy Director 3912 W Wallace Ave, Tampa, FL, 33611
Taylor Hunter Director 1810 E. Palm Ave. #4208, Tampa, FL, 33065
Jimenez Carla S Director 400 Beach Dr. NE, St. Petersburg, FL, 33701
Smith Kelly J Agent 2103 Shady Point Lane, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
MERGER 2015-11-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N02000002758. MERGER NUMBER 500000156045
CHANGE OF PRINCIPAL ADDRESS 2015-01-04 2103 Shady Point Lane, Brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2015-01-04 Smith, Kelly J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-04 2103 Shady Point Lane, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2012-01-03 2103 Shady Point Lane, Brandon, FL 33510 -
NAME CHANGE AMENDMENT 2009-05-11 OVACOME USA, INC. -

Documents

Name Date
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-09
Name Change 2009-05-11
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State