Search icon

OSCAR AND ME, INC. - Florida Company Profile

Company Details

Entity Name: OSCAR AND ME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR AND ME, 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: 23 Apr 2007 (18 years ago)
Date of dissolution: 19 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2017 (8 years ago)
Document Number: P07000049320
FEI/EIN Number 412236842

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

Address: 7337 HARDING AVE, MIAMI BEACH, FL, 33141
Mail Address: PO BOX 402541, MIAMI BEACH, FL, 33140
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO ANN M President 2500 FLAMINGO DRIVE, MIAMI BEACH, FL, 33140
RAMIREZ Illych Vice President 2500 FLAMINGO DRIVE, MIAMI BEACH, FL, 33140
ZOMPA PETER CPA Agent 180 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008182 LOU'S BEER GARDEN EXPIRED 2010-01-26 2015-12-31 - PO BOX 402541, MIAMI BEACH, FL, 33140
G08028900205 BEACH MARKET BISTRO EXPIRED 2008-01-27 2013-12-31 - P.O. BOX 402541, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-19 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 ZOMPA, PETER, CPA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 180 Crandon Blvd, Suite 119, Key Biscayne, FL 33149 -
AMENDMENT 2010-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 7337 HARDING AVE, MIAMI BEACH, FL 33141 -
AMENDMENT 2007-07-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000440069 TERMINATED 1000000717308 DADE 2016-07-13 2036-07-20 $ 1,800.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000440077 TERMINATED 1000000717309 DADE 2016-07-13 2036-07-20 $ 3,711.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000048665 TERMINATED 1000000201260 DADE 2011-01-19 2031-01-26 $ 2,018.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000048640 TERMINATED 1000000201258 DADE 2011-01-19 2031-01-26 $ 2,061.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-07-03
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
Amendment 2010-02-17
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State