Search icon

OM FLORIDA HOLDINGS INC

Company Details

Entity Name: OM FLORIDA HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000055348
FEI/EIN Number 46-3085846
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

Agent

Name Role Address
WEILHEIMER WINSTON Agent 206 S SPRING GARDEN AVE, DELAND, FL, 32720

Vice President

Name Role Address
KHIRBAT PARVESH Vice President 12 W UNIVERSITY AVE, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
WADHWA ANJU Treasurer 12 UNIVERSITY AVE, GAINESVILLE, FL, 32601

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 No data 12 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
G13000070082 ANDAZ INDIAN RESTAURANT & BAR EXPIRED 2013-07-12 2018-12-31 No data 12 W UNIVERSITY AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 12 W UNIVERSITY AVE, GAINESVILLE, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 WEILHEIMER, WINSTON No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 206 S SPRING GARDEN AVE, DELAND, FL 32720 No data

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 Feb 2025

Sources: Florida Department of State