Search icon

O C S CONSTRUCTION SUPPLIES INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: O C S CONSTRUCTION SUPPLIES INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O C S CONSTRUCTION SUPPLIES INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000028188
FEI/EIN Number 81-1983975

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

Address: 791 HAVERHILL RD N, WEST PALM BEACH, FL, 33415, US
Mail Address: 791 HAVERHILL RD N, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUMIL SALOJ OSWALDO D President 791 HAVERHILL RD N, WES PALM BEACH, FL, 33415
VEGA ALMODOVAR CELIAN M Vice President 791 HAVERHILL RD N, WES PALM BEACH, FL, 33415
PECHER ISMAEL Secretary 791 HAVERHILL RD N, WES PALM BEACH, FL, 33415
LAS AMERICAS MULTISERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 LAS AMERICAS MULTISERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 450 S OLD DIXIE HWY, STE 4, JUPITER, FL 33458 -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 791 HAVERHILL RD N, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2019-05-07 791 HAVERHILL RD N, WEST PALM BEACH, FL 33415 -

Documents

Name Date
ANNUAL REPORT 2022-09-07
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-02-27
Domestic Profit 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State