Entity Name: | OUTDOOR MEDIA INTERNATIONAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OUTDOOR MEDIA INTERNATIONAL INCORPORATED 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P96000084804 |
FEI/EIN Number |
650719017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 N. NOB HILL RD, SUITE 149, PLANTATION, FL, 33324 |
Mail Address: | 151 N. NOB HILL RD, SUITE 149, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBALLOS JORGE W | Director | 500 N.W. 124 AVE., MIAMI, FL, 33182 |
ZOZAYA JOSE R | Director | 1229 CAMELLIA CIRLCE, WESTON, FL, 33326 |
B & C CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 151 N. NOB HILL RD, SUITE 149, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 151 N. NOB HILL RD, SUITE 149, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2006-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-16 | ONE BISCAYNE TOWER, 21ST FL, 2 SOUTH BISCAYNE BLVD, MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000678586 | TERMINATED | 1000000236194 | BROWARD | 2011-10-07 | 2021-10-12 | $ 1,632.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-06 |
Off/Dir Resignation | 2009-09-08 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-04-27 |
ANNUAL REPORT | 2004-03-23 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State