Search icon

OFFICE CITY, INC. - Florida Company Profile

Company Details

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

OFFICE CITY, 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: 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: 26 May 1998 (27 years ago)
Date of dissolution: 09 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: P98000046725
FEI/EIN Number 650838413

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

Address: 9349 DOMINICAN DR, MIAMI, FL, 33189, US
Mail Address: 9349 DOMINICAN DR, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSYTHE CHARLES Chief Executive Officer 9349 DOMINICAN DR, MIAMI, FL, 33189
FORSYTHE CHARLES Agent 9349 DOMINICAN DR, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 9349 DOMINICAN DR, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2011-04-18 9349 DOMINICAN DR, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2003-03-20 FORSYTHE, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 9349 DOMINICAN DR, MIAMI, FL 33189 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-09
Off/Dir Resignation 2019-06-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State