Search icon

OFFWAY STORE CORP - Florida Company Profile

Company Details

Entity Name: OFFWAY STORE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFWAY STORE 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: 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: 03 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000020670
FEI/EIN Number 84-5065660

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

Address: 8022 SW 151 CT, MIAMI, FL, 33193, US
Mail Address: 8022 SW 151 CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINCAPIE CAMILA President 8022 SW 151 CT, MIAMI, FL, 33193
PARRA JORGE A Director 8022 SW 151 CT, MIAMI, FL, 33193
HINCAPIE HECTOR Director 8022 SW 151 CT, MIAMI, FL, 33193
HINCAPIE HECTOR Agent 8022 SW 151 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 8022 SW 151 CT, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 8022 SW 151 CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-03-16 8022 SW 151 CT, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2022-03-16 HINCAPIE , HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-03-16
Domestic Profit 2020-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State