Search icon

OG4,INC. - Florida Company Profile

Company Details

Entity Name: OG4,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OG4,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: 16 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000078713
FEI/EIN Number 550840908

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

Address: 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL, 32246
Mail Address: 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS ROGER L Agent 13051 BEACH BLVD., JACKSONVILLE, FL, 32246
COMBS DONALD R Director 13051 BEACH BLVD., STE 300, FL, 32250
COMBS ROGER L Treasurer 2473 DEN STREET, ST. AUGUSTINE, FL, 32092
HUTTO MICHAEL T Director 3409 LANDFALL LANE WEST, JACKSONVILLE BEACH, FL, 32250
THOMPSON RICHARD Director 1171 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-08-30 OG4,INC. -
REGISTERED AGENT NAME CHANGED 2009-04-29 COMBS, ROGER LTREAS -
CHANGE OF MAILING ADDRESS 2005-10-07 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-07 13051 BEACH BLVD., STE 300, JACKSONVILLE, FL 32246 -
CANCEL ADM DISS/REV 2005-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-07 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000009400 TERMINATED 1000000039250 13736 759 2007-01-04 2027-01-10 $ 5,574.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Name Change 2013-08-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State