Search icon

F & O ORNAMENTAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: F & O ORNAMENTAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & O ORNAMENTAL SERVICES 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: 10 Feb 2020 (5 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P20000013675
FEI/EIN Number 84-4638824

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

Address: 11265 SW 47th ST, MIAMI, FL, 33165, US
Mail Address: 11265 SW 47th ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKEMBA FRANZ President 11265 SW 47th ST, MIAMI, FL, 33165
OKEMBA FRANZ Agent 11265 SW 47th ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
NAME CHANGE AMENDMENT 2021-06-18 F & O ORNAMENTAL SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 11265 SW 47th ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-01-18 11265 SW 47th ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 11265 SW 47th ST, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000636498 ACTIVE 2023045695SP21 MIAMI-DADE DISTRICT COURT 2023-10-30 2028-12-27 $5109.15 FERNANDO HERRERA, 560 FORREST DRIVE, MIAMI SPRINGS, FL 33166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-11
Name Change 2021-06-18
ANNUAL REPORT 2021-01-18
Domestic Profit 2020-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State