Search icon

ORNAMENT SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ORNAMENT SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORNAMENT SUPPLY, 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: 09 Jul 2012 (13 years ago)
Date of dissolution: 02 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: P12000060430
FEI/EIN Number 46-1016024

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

Address: 7937 WATERTON LANE, LAKEWOOD RANCH, FL, 34202
Mail Address: 7937 WATERTON LANE, LAKEWOOD RANCH, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIELMANN JOSEPH President 7937 WATERTON LANE, LAKEWOOD RANCH, FL, 34202
BRIELMANN SUSAN Secretary 7937 WATERTON LANE, LAKEWOOD RANCH, FL, 34202
BRIELMANN SUSAN Treasurer 7937 WATERTON LANE, LAKEWOOD RANCH, FL, 34202
BRIELMANN JOSEPH Agent 7937 WATERTON LANE, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124153 COOPER CREEK COLLECTIONS EXPIRED 2013-12-18 2018-12-31 - 7937 WATERTON LANE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-02 - -

Documents

Name Date
Voluntary Dissolution 2016-11-02
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State