Entity Name: | OE GLOBAL PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OE GLOBAL PARTS, 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: | 24 May 2013 (12 years ago) |
Document Number: | P13000046176 |
FEI/EIN Number |
46-2931699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4491 S. State Road 7, Suite PH3, Fort Lauderdale, FL, 33314, US |
Mail Address: | 4491 S. State Road 7, Suite PH3, Fort Lauderdale, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DWOSKIN STEVEN | President | 4491 S. State Road 7, Fort Lauderdale, FL, 33314 |
DWOSKIN STEVEN | Director | 4491 S. State Road 7, Fort Lauderdale, FL, 33314 |
SANTANGELO CARL GESQ. | Agent | 3300 N FEDERAL HWY, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 4491 S. State Road 7, Suite PH3, Fort Lauderdale, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 4491 S. State Road 7, Suite PH3, Fort Lauderdale, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 3300 N FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL 33306 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State