Search icon

OHM ORIGIN, INC. - Florida Company Profile

Company Details

Entity Name: OHM ORIGIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHM ORIGIN, 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: 20 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000006670
FEI/EIN Number 274630091

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

Address: 150 N. VOLUSIA AVE., ORANGE CITY, FL, 32763, US
Mail Address: 150 N. VOLUSIA AVE., ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJEN President 150 N. VOLUSIA AVE., ORANGE CITY, FL, 32763
PATEL RAJEN Agent 150 N. VOLUSIA AVE., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 150 N. VOLUSIA AVE., ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2015-01-10 150 N. VOLUSIA AVE., ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 150 N. VOLUSIA AVE., ORANGE CITY, FL 32763 -
REINSTATEMENT 2014-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-10
REINSTATEMENT 2014-09-03
ANNUAL REPORT 2012-01-19
Domestic Profit 2011-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State