Entity Name: | THE OFFICE NINJA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE OFFICE NINJA, 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 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2015 (9 years ago) |
Document Number: | P14000012403 |
FEI/EIN Number |
46-4755510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1257 Snell Isle Blvd NE, St. Petersburg, FL, 33704, US |
Mail Address: | 1257 Snell Isle Blvd, St. Petersburg, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RATNER JOANNA E | Agent | 1257 Snell Isle Blvd NE, St. Petersburg, FL, 33704 |
RATNER JOANNA E | President | 1257 Snell Isle Blvd NE, St. Petersburg, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1257 Snell Isle Blvd NE, St. Petersburg, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1257 Snell Isle Blvd NE, St. Petersburg, FL 33704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1257 Snell Isle Blvd NE, St. Petersburg, FL 33704 | - |
REINSTATEMENT | 2015-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | RATNER, JOANNA EGGERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-18 |
REINSTATEMENT | 2015-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State