Search icon

OSCARRIBEAN INCORPORATED - Florida Company Profile

Company Details

Entity Name: OSCARRIBEAN INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCARRIBEAN INCORPORATED 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: 10 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: P10000065398
FEI/EIN Number 273818954

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

Address: 9773 SOUTH ORANGE BLOSSOM TRAIL, 32, ORLANDO, FL, 32837, US
Mail Address: 9773 SOUTH ORANGE BLOSSOM TRAIL, 32, ORLANDO, FL, 34837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO OSCAR President 9773 S Orange Blossom Tr, ORLANDO, FL, 32837
ANGULO OSCAR Agent 9773 SOUTH OBT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-17 ANGULO, OSCAR -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 9773 SOUTH ORANGE BLOSSOM TRAIL, 32, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2013-03-07 9773 SOUTH ORANGE BLOSSOM TRAIL, 32, ORLANDO, FL 32837 -
REINSTATEMENT 2012-11-27 - -
PENDING REINSTATEMENT 2012-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-10-09
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State