Search icon

O.C.H., CORP. - Florida Company Profile

Company Details

Entity Name: O.C.H., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.C.H., CORP. 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: 25 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000081054
FEI/EIN Number 010238063

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

Address: 508 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34953, US
Mail Address: 508 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA OTTO V President 1932 SW HICKOCK TERRACE, PORT SAINT LUCIE, FL, 34953
O'HEARN JAMES J Agent 2466 NE 17TH COURT, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 508 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2011-04-29 508 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2466 NE 17TH COURT, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2008-04-30 O'HEARN, JAMES J -
AMENDMENT 2007-08-19 - -
CANCEL ADM DISS/REV 2007-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2003-10-06 O.C.H., CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001074914 TERMINATED 1000000514878 ST LUCIE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000085869 TERMINATED 1000000062754 2889 1272 2007-10-05 2029-01-22 $ 5,051.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000325125 TERMINATED 1000000062754 2889 1272 2007-10-05 2029-01-28 $ 5,051.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-21
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-04-30
Amendment 2007-08-19
REINSTATEMENT 2007-01-02
DEBIT MEMO 2006-09-26
Amendment 2006-07-24
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State