Search icon

OFC A & S CORP - Florida Company Profile

Company Details

Entity Name: OFC A & S CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFC A & S 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: 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: 03 Oct 2012 (13 years ago)
Document Number: P12000083721
FEI/EIN Number 46-1114355

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

Mail Address: 1109 ALEXANDER BEND, WESTON, FL, 33327, US
Address: 3801 S Ocean Dr., Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGENTAX LLC Agent -
CAVIGLIASSO SILVINA I Vice President 1109 ALEXANDER BEND, WESTON, FL, 33327
Ramirez Alicia Secretary 1109 Alexander Bend, Weston, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 ARGENTAX LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1241 Canary Island Drive, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 3801 S Ocean Dr., 140, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-04-30 3801 S Ocean Dr., 140, Hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State