Entity Name: | ORIGINAL V INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORIGINAL V 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: | 20 Mar 2006 (19 years ago) |
Document Number: | P06000039701 |
FEI/EIN Number |
113778646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37615 STATE ROAD 62, DUETTE, FL, 34219, US |
Mail Address: | 6124 9th Avenue Cir NE, Bradenton, FL, 34212, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENG MIKE | President | 6124 9TH AVE CIRCLE NE, BRADENTON, FL, 34212 |
SENG MIKE | Director | 6124 9TH AVE CIRCLE NE, BRADENTON, FL, 34212 |
SENG SINEATH | Vice President | 6124 9TH AVE CIRCLE NE, BRADENTON, FL, 34212 |
SENG SINEATH | Director | 6124 9TH AVE CIRCLE NE, BRADENTON, FL, 34212 |
SENG MIKE | Agent | 6124 9TH AVE CIRCLE NE, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-25 | 37615 STATE ROAD 62, DUETTE, FL 34219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-26 | 6124 9TH AVE CIRCLE NE, BRADENTON, FL 34212 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 37615 STATE ROAD 62, DUETTE, FL 34219 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State