Search icon

OHANA AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: OHANA AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHANA AMERICA CORPORATION 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: 15 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: P17000098865
FEI/EIN Number APPLIED FOR

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

Address: 1509 CLEARWATER LARGO RD., LARGO, FL, 33770, US
Mail Address: 1509 CLEARWATER LARGO RD., LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBALL BRITTAIN President 1509 CLEARWATER LARGO RD., LARGO, FL, 33770
KOBALL BRITTAIN Agent 1509 CLEARWATER LARGO RD., LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037929 OCEAN MOTORCARS ACTIVE 2021-03-18 2026-12-31 - 1509 CLEARWATER LARGO RD., LARGO, FL, 33770
G21000034175 CROWN MOTORCARS OF FLORIDA ACTIVE 2021-03-11 2026-12-31 - 2900 5TH AVE N, ST PETERSBURG, FL, 33713
G19000076058 AFFORDABLE MECHANICS OF AMERICA - ST. PETERSBURG EXPIRED 2019-07-12 2024-12-31 - 2900 5TH AVE N, ST PETERSBURG, FL, 33717
G19000076056 OHANA AMERICA REMARKETING ACTIVE 2019-07-12 2029-12-31 - 1509 CLEARWATER LARGO RD., SUITE 3, LARGO, FL, 33770
G18000018845 AFFORDABLE MECHANICS OF AMERICA EXPIRED 2018-02-06 2023-12-31 - 2341 CRYSTAL DR, FORT MYERS, FL, 33907
G18000015468 CROWN AUTO IMPORTS OF FLORIDA EXPIRED 2018-01-29 2023-12-31 - 2341 CRYSTAL DR, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-19 - -
CHANGE OF MAILING ADDRESS 2024-04-19 1509 CLEARWATER LARGO RD., SUITE 3, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1509 CLEARWATER LARGO RD., SUITE 3, LARGO, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-23 KOBALL, BRITTAIN -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1509 CLEARWATER LARGO RD., LARGO, FL 33770 -
REINSTATEMENT 2019-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-07-02 - -
AMENDMENT 2018-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000655567 TERMINATED 1000000910618 LEE 2021-12-15 2041-12-22 $ 9,753.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000655583 TERMINATED 1000000910620 LEE 2021-12-15 2031-12-22 $ 1,041.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000117345 TERMINATED 1000000879340 LEE 2021-03-08 2041-03-17 $ 6,148.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000395517 TERMINATED 1000000784313 LEE 2018-05-29 2038-06-06 $ 1,518.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2024-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-03
Amendment 2018-07-02
Amendment 2018-05-29
Off/Dir Resignation 2018-05-29
Domestic Profit 2017-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State