Search icon

O.M. IMPORT & EXPORT INC. - Florida Company Profile

Company Details

Entity Name: O.M. IMPORT & EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.M. IMPORT & EXPORT 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: 25 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000071544
FEI/EIN Number 270810033

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

Address: 912 E. OSCEOLA PKWY., KISSIMMEE, FL, 34744, US
Mail Address: 912 E. OSCEOLA PKWY., KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
7 TAX SERVICES, INC. Agent -
MACHADO ALGELVIS OSWALDO A President 912 E. OSCEOLA PKWY., KISSIMMEE, FL, 34744
MACHADO ALGELVIS OSWALDO A Secretary 912 E. OSCEOLA PKWY., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 7 TAX SERVICES, INC -
AMENDMENT 2021-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 912 E. OSCEOLA PKWY., KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-04-22 912 E. OSCEOLA PKWY., KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 912 E. OSCEOLA PKWY., KISSIMMEE, FL 34744 -
AMENDMENT 2011-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001592121 TERMINATED 1000000539278 ORANGE 2013-09-19 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
Amendment 2021-11-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State