Search icon

OVER CORP - Florida Company Profile

Company Details

Entity Name: OVER CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

OVER CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000066153
FEI/EIN Number 46-3400193

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

Mail Address: PO Box 5025, Asheville, NC 28813
Address: 74 Saint Dunstans circle, Asheville, NC 28813
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EILERS LAW GROUP, P.A. Agent -
MARTINEZ, CONNIE E 74 Saint Dunstans Circle, Asheville, NC 28813
GUERREIRO, CLAUDIA Founder 74 Saint Dunstans circle, Asheville, NC 28813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080475 OVER CORP BOUTIQUE EXPIRED 2013-08-13 2018-12-31 - 169 NE 43RD STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 74 Saint Dunstans circle, Asheville, NC 28813 -
CHANGE OF MAILING ADDRESS 2017-05-01 74 Saint Dunstans circle, Asheville, NC 28813 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Eilers Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1000 5th Street, Suite 200-P2, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
Domestic Profit 2013-08-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State