Search icon

FLORIDA HOME OXYGEN, INC. - Florida Company Profile

Company Details

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

FLORIDA HOME OXYGEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2005 (20 years ago)
Document Number: P05000108696
FEI/EIN Number 841687242

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

Address: 4501 4TH STREET N, ST. PETERSBURG, FL, 33703, US
Mail Address: P.O. BOX 447, ST. PETERSBURG, FL, 33731, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONE CAROLE A Director 1010 47TH AVE. N, ST. PETERSBURG, FL, 33703
SIMONE FREDERICK S Agent 1321 46TH AVE N, ST. PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07106900350 BLUE DOG PROMOTIONS ACTIVE 2007-04-16 2027-12-31 - P.O. BOX 447, ST. PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 4501 4TH STREET N, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2006-01-05 4501 4TH STREET N, ST. PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State