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 |
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 |
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 | - |
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