Search icon

O.H. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: O.H. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.H. SERVICES, 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: 29 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000082292
FEI/EIN Number 141840459

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

Address: 520 ALBANY PLACE, LONGWOOD, FL, 32779, US
Mail Address: 520 ALBANY PLACE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG JULIA Manager 520 ALBANY PLACE, LONGWOOD, FL, 32779
O.H. SERVICES, INC. President -
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-28 520 ALBANY PLACE, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 520 ALBANY PLACE, LONGWOOD, FL 32779 -
CANCEL ADM DISS/REV 2003-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-27 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000004283 TERMINATED 1000000765439 SEMINOLE 2017-12-11 2028-01-03 $ 491.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000211286 TERMINATED 1000000739783 SEMINOLE 2017-04-03 2037-04-12 $ 423.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000211294 TERMINATED 1000000739784 SEMINOLE 2017-04-03 2027-04-12 $ 1,725.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2012-07-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-12
REINSTATEMENT 2003-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State