Search icon

OEM SUPPLY & LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: OEM SUPPLY & LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OEM SUPPLY & LOGISTICS 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000113323
FEI/EIN Number 161700611

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

Address: 4130 SW 13TH ST, STE 1, OCALA, FL, 34474
Mail Address: 4130 SW 13TH ST, STE 1, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFLIN THOMAS President 2301 N.E. 32ND AVE, OCALA, FL, 34479
BRYANT CAREY L Vice President 2408 S ZELLNER DR, INVERNESS, FL, 34450
BRYANT CAREY L Agent 2408 S ZELLNER DR, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 4130 SW 13TH ST, STE 1, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2006-03-23 4130 SW 13TH ST, STE 1, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000761172 TERMINATED 1000000489026 MARION 2013-04-11 2033-04-17 $ 5,138.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001048605 TERMINATED 1000000433530 MARION 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001048613 TERMINATED 1000000433531 MARION 2012-12-12 2032-12-19 $ 5,881.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000745326 TERMINATED 1000000323497 MARION 2012-10-17 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-19
Domestic Profit 2004-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State