Entity Name: | ALL OXYGEN REFILLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL OXYGEN REFILLS, 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: | 14 Jul 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2006 (18 years ago) |
Document Number: | P93000050463 |
FEI/EIN Number |
650432003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4108 NW 135 STREET, OPA LOCKA, FL, 33054, US |
Mail Address: | 4108 NW 135 STREET, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS MONICA | President | 4108 NW 135 STREET, OPA LOCKA, FL, 33054 |
CUMMINGS MONICA | Secretary | 4108 NW 135 STREET, OPA LOCKA, FL, 33054 |
CUMMINGS MONICA | Director | 4108 NW 135 STREET, OPA LOCKA, FL, 33054 |
CUMMINGS MONICA | Agent | 4108 NW 135 STREET, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-03 | 4108 NW 135 STREET, BAY 13, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 4108 NW 135 STREET, BAY 13, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | 4108 NW 135 STREET, BAY 13, OPA LOCKA, FL 33054 | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State