Entity Name: | O.J.K.M., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O.J.K.M., 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: | 18 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2020 (5 years ago) |
Document Number: | P94000053613 |
FEI/EIN Number |
593329399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 GULF BLVD., #1107, CLEARWATER, FL, 33767, US |
Mail Address: | 1480 GULF BLVD., #1107, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILNE OLGA | President | 1480 GULF BLVD., CLEARWATER, FL, 33767 |
Griffin Linda SEsq. | Agent | 1455 Court Street, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | Griffin, Linda S., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 1455 Court Street, Clearwater, FL 33756 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 1480 GULF BLVD., #1107, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 1480 GULF BLVD., #1107, CLEARWATER, FL 33767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-01-28 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State