Search icon

OGSA SUPPLIERS CORP - Florida Company Profile

Company Details

Entity Name: OGSA SUPPLIERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OGSA SUPPLIERS CORP 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: 03 Feb 2015 (10 years ago)
Document Number: P15000010854
FEI/EIN Number 47-3044753

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

Address: 3771 ENVIRON BLVD, LAUDERHILL, FL, 33319-4219, US
Mail Address: 3771 ENVIRON BLVD, LAUDERHILL, FL, 33319-4219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARLENE President 3771 ENVIRON BLVD, LAUDERHILL, FL, 333194219
SANCHEZ MARLENE Agent 3771 ENVIRON BLVD, LAUDERHILL, FL, 333194219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023486 MMS CORPORATE SERVICES EXPIRED 2016-03-04 2021-12-31 - 841 SW 7TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3771 ENVIRON BLVD, #248, LAUDERHILL, FL 33319-4219 -
CHANGE OF MAILING ADDRESS 2022-04-29 3771 ENVIRON BLVD, #248, LAUDERHILL, FL 33319-4219 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3771 ENVIRON BLVD, #248, LAUDERHILL, FL 33319-4219 -
REGISTERED AGENT NAME CHANGED 2016-04-09 SANCHEZ, MARLENE -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State