Search icon

THE ORIGINAL CERAMICS ON WHEELS, INC. - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL CERAMICS ON WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL CERAMICS ON WHEELS, 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: 10 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000067540
FEI/EIN Number 651121829

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

Address: 9501 N.W. 83 STREET, TAMARAC, FL, 33321
Mail Address: 9501 N.W. 83 STREET, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS PHYLLIS President 9501 N.W. 83 STREET, TAMARAC, FL, 33321
ROBBINS PHYLLIS Treasurer 9501 N.W. 83 STREET, TAMARAC, FL, 33321
ROBBINS PHYLLIS Director 9501 N.W. 83 STREET, TAMARAC, FL, 33321
ROBBINS PHYLLIS Agent 9501 NW 83 STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-03-30 ROBBINS, PHYLLIS -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 9501 NW 83 STREET, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State