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 |
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 |
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. | - |
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 |
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