Search icon

OCT CORP. - Florida Company Profile

Company Details

Entity Name: OCT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCT 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: 28 Jun 2016 (9 years ago)
Document Number: P16000055758
FEI/EIN Number 81-3164064

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

Address: 12905 Water Point BLVD, Windermere, FL, 34786, US
Mail Address: 12905 Water point BLVD, Windremre, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHOU LIANG L Director 623 W Bridgers Ave, Auburndale, FL, 33823
ZHOU LIANG L President 623 W Bridgers Ave, Auburndale, FL, 33823
ZHOU LIANG L Secretary 623 W Bridgers Ave, Auburndale, FL, 33823
ZHOU LIANG L Treasurer 623 W Bridgers Ave, Auburndale, FL, 33823
ZHOU LARRY L Agent 12905 water point BLVD, Windrmere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 12905 Water Point BLVD, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-03-16 12905 Water Point BLVD, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 12905 water point BLVD, Windrmere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2017-02-23 ZHOU, LARRY L -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-22
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State