Search icon

OCA SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: OCA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

OCA SOLUTIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: P09000022143
FEI/EIN Number 80-0378421

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

Address: 858 NW 82nd Ave, Coral Springs, FL 33071
Mail Address: 858 NW 82nd Ave, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arellano , Omar Agent 858 NW 82nd Ave, Coral Springs, FL 33071
ARELLANO, OMAR President 858 NW 82nd Ave, Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-27 - -
REGISTERED AGENT NAME CHANGED 2021-07-27 Arellano , Omar -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 858 NW 82nd Ave, Coral Springs, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 858 NW 82nd Ave, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2014-04-01 858 NW 82nd Ave, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-07-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State