Search icon

OSCEOLA POLK HOME SERVICES CORP - Florida Company Profile

Company Details

Entity Name: OSCEOLA POLK HOME SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA POLK HOME SERVICES 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: 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: 19 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000025680
FEI/EIN Number 46-2323383

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

Address: 15927 autumn glen ave., clermont, FL, 34714, US
Mail Address: 15927 autumn glen ave., clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MICHELLE President 15927 autumn glen ave., clermont, FL, 34714
LOPEZ HUERTA MIGUEL Vice President 15927 autumn glen ave., clermont, FL, 34714
corona silvia Chief Financial Officer 15927 autumn glen ave., clermont, FL, 34714
LOPEZ MICHELLE Agent 15927 autumn glen ave., clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003842 TWISTER POWER WASH EXPIRED 2015-01-11 2020-12-31 - 15927 AUTUMN GLEEN AV., CLERMONT, FL, 34714
G13000028014 IMPERIAL MANAGEMENT EXPIRED 2013-03-21 2018-12-31 - 273 THERESE ST., DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-09 15927 autumn glen ave., clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2014-03-09 15927 autumn glen ave., clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-09 15927 autumn glen ave., clermont, FL 34714 -
ARTICLES OF CORRECTION 2013-03-29 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-09
Domestic Profit 2013-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State