Search icon

OM FRAME REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: OM FRAME REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OM FRAME REPAIR, 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: 09 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2015 (9 years ago)
Document Number: P05000111056
FEI/EIN Number 203435046

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

Address: 3242 NW 104 AVE, SUNRISE, FL, 33351
Mail Address: 3242 NW 104 AVE, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDO OSCAR A President 3242 NW 104 AVE, SUNRISE, FL, 33351
GUIDO OSCAR A Agent 3242 NW 104 AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-15 - -
REGISTERED AGENT NAME CHANGED 2015-11-15 GUIDO, OSCAR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-30 3242 NW 104 AVE, SUNRISE, FL 33351 -
CANCEL ADM DISS/REV 2008-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-30 3242 NW 104 AVE, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2008-10-30 3242 NW 104 AVE, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State