Entity Name: | OHM SPRINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 May 2016 (9 years ago) |
Document Number: | P13000086382 |
FEI/EIN Number | 46-3936354 |
Address: | 1317 Edgewater Drive, Suite 5125, Orlando, FL, 32804, US |
Mail Address: | 1317 Edgewater Drive, Suite 5125, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONCO JOSIAH D | Agent | 1317 Edgewater Drive, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
Ronco Josiah D | President | 1317 Edgewater Drive, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
Ronco Josiah D | Vice President | 1317 Edgewater Drive, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
Ronco Josiah D | Treasurer | 1317 Edgewater Drive, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
Ronco Josiah D | Secretary | 1317 Edgewater Drive, Orlando, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000093192 | ACRE VAULT | ACTIVE | 2021-07-16 | 2026-12-31 | No data | 1317 EDGEWATER DRIVE #5125, ORLANDO, FL, 32804 |
G20000125098 | LIVE OAK LAND BUYERS | ACTIVE | 2020-09-25 | 2025-12-31 | No data | 1317 EDGEWATER DRIVE #5125, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1317 Edgewater Drive, Suite 5125, Orlando, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 1317 Edgewater Drive, Suite 5125, Orlando, FL 32804 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1317 Edgewater Drive, Suite 5125, Orlando, FL 32804 | No data |
AMENDMENT AND NAME CHANGE | 2016-05-06 | OHM SPRINGS, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-18 |
Reg. Agent Change | 2020-09-14 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-10 |
Amendment and Name Change | 2016-05-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State