Search icon

OVG, INC.

Company Details

Entity Name: OVG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 May 2010 (15 years ago)
Document Number: P00000095319
FEI/EIN Number 651047065
Address: 1797 Old Moultrie Road, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 1797 Old Moultrie Road, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ VERONICA Agent 215 Second Street, ST. AUGUSTINE, FL, 32084

President

Name Role Address
GOMEZ VERONICA President 215 Second Street, ST. AUGUSTINE, FL, 32084

Vice President

Name Role Address
GOMEZ OTHON Vice President 215 Second Street, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1797 Old Moultrie Road, SUITE 107, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2020-01-22 1797 Old Moultrie Road, SUITE 107, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 215 Second Street, ST. AUGUSTINE, FL 32084 No data
CANCEL ADM DISS/REV 2010-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-19 GOMEZ, VERONICA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000204283 TERMINATED 1000000886403 ST JOHNS 2021-04-23 2031-04-28 $ 539.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State