Search icon

OWNERS DISTRIBUTORS INC - Florida Company Profile

Company Details

Entity Name: OWNERS DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OWNERS DISTRIBUTORS 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: 04 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: P16000040233
FEI/EIN Number 81-2609488

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

Address: 22 LAKE VISTA TRAIL, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 22 LAKE VISTA TRAIL, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEIRO OCASIO MILAGROS ENID President 22 LAKE VISTA TRAIL, UNIT 106, PORT ST. LUCIE, FL, 34952
BEIRO OCASIO MILAGROS ENID Agent 22 LAKE VISTA TRAIL, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 22 LAKE VISTA TRAIL, UNIT 106, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2025-02-18 22 LAKE VISTA TRAIL, UNIT 106, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2025-02-18 BEIRO , MILAGROS E -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 22 LAKE VISTA TRAIL, UNIT 106, PORT SAINT LUCIE, FL 34952 -
AMENDMENT 2019-08-05 - -
REGISTERED AGENT NAME CHANGED 2019-08-05 ACEVEDO, LUIS A -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
Off/Dir Resignation 2019-08-05
Amendment 2019-08-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State