Search icon

OFCUS PHARMA INC - Florida Company Profile

Company Details

Entity Name: OFCUS PHARMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFCUS PHARMA 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: 25 Oct 2016 (9 years ago)
Date of dissolution: 19 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2017 (8 years ago)
Document Number: P16000086550
FEI/EIN Number 81-4304300

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

Address: 4001 SW 47 AVE - STE. 207-209, DAVIE, FL, 33314
Mail Address: 4001 SW 47 AVE,, DAVIE, FL, 33314, UN
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RAYMOND Chief Executive Officer 4001 SW 47 AVE - STE. 207-209, DAVIE, FL, 33314
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
VOLUNTARY DISSOLUTION 2017-09-19 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 REGISTERED AGENTS INC. -
CHANGE OF MAILING ADDRESS 2017-04-04 4001 SW 47 AVE - STE. 207-209, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 4001 SW 47 AVE - STE. 207-209, DAVIE, FL 33314 -
AMENDMENT 2017-01-05 - -
AMENDMENT 2016-12-16 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-12-16 - -
VOLUNTARY DISSOLUTION 2016-12-07 - -

Documents

Name Date
Reg. Agent Change 2017-08-11
ANNUAL REPORT 2017-04-04
Amendment 2017-01-05
Revocation of Dissolution 2016-12-16
Amendment 2016-12-16
VOLUNTARY DISSOLUTION 2016-12-07
Domestic Profit 2016-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State