Search icon

OM FLORIDA HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: OM FLORIDA HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OM FLORIDA HOLDINGS 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: 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000055348
FEI/EIN Number 46-3085846

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

Mail Address: 2120 SW 55TH ST RD, OCALA, FL, 34471
Address: 12 W UNIVERSITY AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHIRBAT PARVESH Vice President 12 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
WADHWA ANJU Treasurer 12 UNIVERSITY AVE, GAINESVILLE, FL, 32601
WEILHEIMER WINSTON Agent 206 S SPRING GARDEN AVE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071426 JOLIE'S EVENT EXPIRED 2014-07-10 2019-12-31 - 12 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
G13000070082 ANDAZ INDIAN RESTAURANT & BAR EXPIRED 2013-07-12 2018-12-31 - 12 W UNIVERSITY AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 12 W UNIVERSITY AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2014-04-29 WEILHEIMER, WINSTON -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 206 S SPRING GARDEN AVE, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State