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 |
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 |
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 | - | - |
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