Search icon

OFC CORP - Florida Company Profile

Company Details

Entity Name: OFC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFC 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: 26 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2021 (3 years ago)
Document Number: P12000096714
FEI/EIN Number 46-1892913

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

Mail Address: 20600 SW 119TH CT, MIAMI, FL, 33177
Address: 20600 SW 119TH CT, MIAMI, FL, 33177-5306, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSOLIDATED CPA SERVICE, INC. Agent -
FERNANDEZ OSCAR E President 20600 SW 119TH CT, MIAMI, FL, 331775306
Martinez Roger Officer 3020 SW 16th Street, MIAMI, FL, 33145
BELLO GEORGINA Vice President 20600 SW 119TH CT, MIAMI, FL, 331775306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-10 CONSOLIDATED CPA SERVICE INC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-10 1701 SW 98 AVE, MIAMI, FL 33165 -
REINSTATEMENT 2021-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-11 20600 SW 119TH CT, MIAMI, FL 33177-5306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-12-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State