Search icon

OVI'S 5TH AVE INC. - Florida Company Profile

Company Details

Entity Name: OVI'S 5TH AVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVI'S 5TH AVE 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: 07 Jan 2014 (11 years ago)
Document Number: P14000001963
FEI/EIN Number 46-4497681

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

Address: 7100 5TH AVE NORTH, ST.PETERSBURG, FL, 33710, US
Mail Address: 7100 5TH AVE NORTH, ST.PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLECH OVI President 5572 26TH Ave NORTH, ST.PETERSBURG, FL, 33710
PLECH OVI Agent 5572 26TH Ave NORTH, ST.PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014097 5TH AVE MINI MART EXPIRED 2014-02-10 2019-12-31 - 7100 5TH AVE NORTH, ST.PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5572 26TH Ave NORTH, ST.PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 7100 5TH AVE NORTH, ST.PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2015-04-09 7100 5TH AVE NORTH, ST.PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State