Search icon

OCCUPANCY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: OCCUPANCY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCCUPANCY MANAGEMENT, 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: 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: 30 Apr 2013 (12 years ago)
Document Number: P13000038441
FEI/EIN Number 46-2673944

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

Address: 2623 NORTHSIDE DR, LAKE WORTH, FL, 33462, US
Mail Address: 2623 NORTHSIDE DR, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRKENMEYER BRIAN P Managing Member 2623 NORTHSIDE DR, LAKE WORTH, FL, 33462
BIRKENMEYER BRIAN P Agent 2623 NORTHSIDE DR, LAKE WORTH, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086023 ACE OF CLUBS ENTERTAINMENT EXPIRED 2019-08-14 2024-12-31 - 2623 NORTHSIDE DRIVE, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 2623 NORTHSIDE DR, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2018-04-28 2623 NORTHSIDE DR, LAKE WORTH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 2623 NORTHSIDE DR, LAKE WORTH, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State