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 |
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 |
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 |
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 | - | - |
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 |
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