Search icon

RESERVE OHIO MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: RESERVE OHIO MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESERVE OHIO MANAGEMENT COMPANY 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: 23 Sep 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000082397
FEI/EIN Number 341875370

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

Address: 2017 TIFFIN AVE, FINDLAY, OH, 45840, US
Mail Address: % ACT-I, 2017 TIFFIN AVE, FINDLAY, OH, 45840
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ROBINSON ANGELA L Secretary % ACT-I, FINDLAY, OH, 45840

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-02-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 2017 TIFFIN AVE, FINDLAY, OH 45840 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-02-09
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State