Search icon

O & J MANAGEMENT SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: O & J MANAGEMENT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O & J MANAGEMENT SERVICES CORP. 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000002698
FEI/EIN Number 800531926

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

Address: 328 W MOWRY DR, HOMESTEAD, FL, 33030
Mail Address: 328 W MOWRY DR, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONSALEZ LUIS S President 2318 NW 23 CT, MIAMI, FL, 33142
GONSALEZ LUIS Agent 2318 NW 23 CT, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083686 EXXON US 1 EXPIRED 2011-08-23 2016-12-31 - 16015 S DIXIE HWY, PALMETTO BAY, FL, 33157
G11000035046 EXXON EXPIRED 2011-04-08 2016-12-31 - 4701 NW 7 ST, MIAMI, FL, 33126
G10000119801 CITGO FLORIDA CITY EXPIRED 2010-12-29 2015-12-31 - 505 SE 1ST AVE, FLORIDA CITY, FL, 33034
G10000044377 4790 GAS STATIONS EXPIRED 2010-05-20 2015-12-31 - 4790 WEST FLAGLER ST, MIAMI, FL, 33134
G10000009831 747 GAS STATION EXPIRED 2010-02-02 2015-12-31 - 4701 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-09 2318 NW 23 CT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-12-09 328 W MOWRY DR, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2014-12-09 GONSALEZ, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2014-12-09 328 W MOWRY DR, HOMESTEAD, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2010-01-19 O & J MANAGEMENT SERVICES CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001140226 ACTIVE 1000000636772 DADE 2014-07-28 2034-12-17 $ 380,914.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2014-12-09
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-08
Name Change 2010-01-19
Domestic Profit 2010-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State