Search icon

THE OFFICE NINJA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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