Search icon

OHM FOOD MART INC - Florida Company Profile

Company Details

Entity Name: OHM FOOD MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHM FOOD MART 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000153198
FEI/EIN Number 203814037

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

Address: 3085 S.E. 80TH STREET, OCALA, FL, 34480
Mail Address: 3085 S.E. 80TH STREET, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHOGILAL S Secretary 4270 SW 45TH STREET, OCALA, FL, 344749611
PATEL DINESH Vice President 4270 SW 45TH SREET, OCALA, FL, 344749611
PATEL BHOGILAL S President 4270 SW 45TH STREET, OCALA, FL, 344749611
PATEL DINESH Treasurer 4270 SW 45TH SREET, OCALA, FL, 344749611
PATEL BHOGILAL S Agent 4270 SW 45TH CT, OCALAL, FL, 334749611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-09-01 3085 S.E. 80TH STREET, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-16 3085 S.E. 80TH STREET, OCALA, FL 34480 -
CANCEL ADM DISS/REV 2007-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-16 4270 SW 45TH CT, OCALAL, FL 33474-9611 -
REGISTERED AGENT NAME CHANGED 2007-08-16 PATEL, BHOGILAL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000266905 ACTIVE 1000000146481 MARION 2009-10-29 2030-02-16 $ 1,693.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000266566 ACTIVE 1000000146428 MARION 2009-10-29 2030-02-16 $ 482.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-01
REINSTATEMENT 2007-08-16
Domestic Profit 2005-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State