Entity Name: | O&L DELIVERY SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O&L DELIVERY SERVICES 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: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000167053 |
FEI/EIN Number |
203997372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10405 N. 27TH STREET, TAMPA, FL, 33612, US |
Mail Address: | 10405 N. 27TH STREET, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVIDIA JOSE F | President | 10405 N 27TH STREET, TAMPA, FL, 33612 |
GAVIDIA JOSE F | Agent | 10405 N 27TH STREET, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-18 | GAVIDIA, JOSE F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2006-09-08 | O&L DELIVERY SERVICES INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000247458 | ACTIVE | 19-CA-002895 | HILLSBOROUGH CIRCUIT COURT CLE | 2019-11-14 | 2025-07-15 | $40,362.49 | SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO FI, 2775 SUNNY ISLES BLVD#100, MIAMI, FL, 33160 |
J17000268229 | ACTIVE | 1000000742058 | HILLSBOROU | 2017-05-02 | 2027-05-11 | $ 616.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000098104 | LAPSED | 1000000334282 | HILLSBOROU | 2013-01-07 | 2023-01-16 | $ 1,063.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2016-05-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-02-09 |
Name Change | 2006-09-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State