Search icon

OZIRAN ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: OZIRAN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OZIRAN ASSOCIATES, 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: 19 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2015 (10 years ago)
Document Number: P93000036312
FEI/EIN Number 650435951

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

Address: 1462 SW Devera Ave, Port Saint Lucie, FL, 34953, US
Mail Address: 89 Chestnut St, West Newton, MA, 02465, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APFELbAUM Lawrence President 89 Chestnut St., West Newton, MA, 02465
Apfelbaum Elaine Secretary 630 Greta Loop, Myrtle Beach, SC, 29579
APFELBAUM Lawrence Agent 1462 SW Devera Ave, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1462 SW Devera Ave, Attn: E. Newman, Port Saint Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1462 SW Devera Ave, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2015-02-25 1462 SW Devera Ave, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2015-02-25 APFELBAUM, Lawrence -
REINSTATEMENT 2015-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2015-02-25
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State