Search icon

OHEE & MAHEE, INC.

Company Details

Entity Name: OHEE & MAHEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: P02000030475
FEI/EIN Number 300055500
Address: 4721 PALM BEACH BLVD, FT MYERS, FL, 33905, US
Mail Address: 9602 Blue Stone Circle, Fort Myers, FL, 33913, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SYED SAMIR B Agent 9602 Blue Stone Circle, Fort Myers, FL, 33913

President

Name Role Address
SYED SAMIR B President 9602 Blue Stone Circle, Fort Myers, FL, 33913

Secretary

Name Role Address
SYED SAMIR B Secretary 9602 Blue Stone Circle, Fort Myers, FL, 33913

Vice President

Name Role Address
SYED SHAHANA G Vice President 9602 Blue Stone Circle, Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153020 AMIGO GROCERIES ACTIVE 2024-12-17 2029-12-31 No data 4721 PALM BEACH BLVD, FORT MYERS, FL, 33905
G15000078457 FOAM & FIZZ ACTIVE 2015-07-29 2025-12-31 No data 9602 BLUE STONE CIRCLE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-28 4721 PALM BEACH BLVD, FT MYERS, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 9602 Blue Stone Circle, Fort Myers, FL 33913 No data
AMENDMENT 2018-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-28 SYED, SAMIR B No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 4721 PALM BEACH BLVD, FT MYERS, FL 33905 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000389444 TERMINATED 1000000590647 LEE 2014-03-06 2034-03-28 $ 445.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
Amendment 2018-09-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State