Search icon

OSCAR'S WEAPONS, INC. - Florida Company Profile

Company Details

Entity Name: OSCAR'S WEAPONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR'S WEAPONS, 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: 20 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000095898
FEI/EIN Number 205373398

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

Address: 11455 S. ORANGE BLOSSOM TR, 3, ORLANDO, FL, 32837
Mail Address: 11455 S. ORANGE BLOSSOM TR, #3, ORLANDO, FL, 32839
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
H. OSCAR Director 2216 DUSKIN AVE, ORLANDO, FL, 32839
H. OSCAR Agent 11455 S. ORANGE BLOSSOM TR, ORLANDO, FL, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08017700087 UNIVERSAL WEAPONS EXPIRED 2008-01-17 2013-12-31 - 11455 S ORANGE BLOSSOM TRAIL STE 3, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 11455 S. ORANGE BLOSSOM TR, 3, ORLANDO, FL FL -
REGISTERED AGENT NAME CHANGED 2010-02-17 H., OSCAR -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 11455 S. ORANGE BLOSSOM TR, 3, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2008-10-27 11455 S. ORANGE BLOSSOM TR, 3, ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000575994 TERMINATED 1000000446032 ORANGE 2013-02-05 2033-03-13 $ 335.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-10-27
Amendment 2008-01-16
ANNUAL REPORT 2007-07-26
Domestic Profit 2006-07-20

Date of last update: 03 May 2025

Sources: Florida Department of State