Entity Name: | ORAL EXPLOSION EATERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORAL EXPLOSION EATERIES, 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: | 18 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2013 (12 years ago) |
Document Number: | P08000076718 |
FEI/EIN Number |
943439399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207, US |
Mail Address: | 5480 River Trail Rd South, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIETZEL MICHAEL | Member | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207 |
TOLEDO QUIRINO | Member | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207 |
BANSAL MANISH | Member | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207 |
BANSAL MANISH | Agent | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-03 | 1402 San Marco Blvd, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 1402 San Marco Blvd, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 1402 San Marco Blvd, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2013-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State