Search icon

O & M BROTHERS CONSTRUCTION INC.

Company Details

Entity Name: O & M BROTHERS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000062203
Address: 5228 VILLA MAIOR, APT. # 122, ORLANDO, FL, 32808
Mail Address: 5228 VILLA MAIOR, APT. # 122, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OVIEDES VALENTIN Agent 5228 VILLA MAIOR, ORLANDO, FL, 32808

President

Name Role Address
OVIEDES VALENTIN President 5228 VILLA MAIOR, ORLANDO, FL, 32808

Vice President

Name Role Address
MAXIMO MANZANO Vice President 5228 VILLA MAIOR, ORLANDO, FL, 32808
OVIEDES FABIAN Vice President 5228 VILLA MAIOR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT AND NAME CHANGE 2007-06-07 O & M BROTHERS CONSTRUCTION INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000813403 TERMINATED 1000000490708 ORANGE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001105538 TERMINATED 1000000417370 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000760129 LAPSED 10-135-D4 LEON 2010-12-29 2016-11-18 $10,957.52 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment and Name Change 2007-06-07
Domestic Profit 2007-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State