Search icon

OHFLO, INC. - Florida Company Profile

Company Details

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

OHFLO, 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: 11 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1997 (27 years ago)
Document Number: P95000053370
FEI/EIN Number 650615453

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

Address: 2555 Marquesa Royale Lane #1-301, Naples, FL, 34109, US
Mail Address: PO Box 108, Napoleon, OH, 43545, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONBERG C JOHN President 2555 Marquesa Royale Lane #1-301, Naples, FL, 34109
PALENSKE BRUCE O Vice President 1076 Twickenham, Salt Lake City, UT, 84103
HAGAN SAMUEL J Agent Cheffer & Hagan, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 2555 Marquesa Royale Lane #1-301, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 Cheffer & Hagan, 2120 McGregor Blvd, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2020-02-29 2555 Marquesa Royale Lane #1-301, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2001-04-30 HAGAN, SAMUEL JIV -
REINSTATEMENT 1997-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State