Search icon

OSCAR GIRALDO DESIGNER INC - Florida Company Profile

Company Details

Entity Name: OSCAR GIRALDO DESIGNER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR GIRALDO DESIGNER 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: 05 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: P17000030999
FEI/EIN Number 82-1285323

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

Address: 1991 PRESIDENT WAY, Apt 801, WEST PALM BEACH, FL, 33405, US
Mail Address: 1991 PRESIDENT WAY, Apt 801, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO OSCAR President 1991 PRESIDENT WAY, WEST PALM BEACH, FL, 33405
MEJIA EDISON Vice President 1991 PRESIDENT WAY, WEST PALM BEACH, FL, 33405
GIRALDO OSCAR Agent 1991 PRESIDENT WAY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1991 PRESIDENT WAY, Apt 801, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2024-03-19 1991 PRESIDENT WAY, Apt 801, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1991 PRESIDENT WAY, Apt 801, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 GIRALDO, OSCAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-11-29
Domestic Profit 2017-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State