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 |
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 |
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. | - |
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