Search icon

OUR ASSET, INC. - Florida Company Profile

Company Details

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

OUR ASSET, 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: 05 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000020820
FEI/EIN Number 593562529

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

Address: 1203 1ST STREET SW, RUSKIN, FL, 33570
Mail Address: 2303 8th St W, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNCIL SANDRA R President PO Box 1115, RUSKIN, FL, 33575
COUNCIL SANDRA R Director PO Box 1115, RUSKIN, FL, 33575
COUNCIL SANDRA R Secretary PO Box 1115, RUSKIN, FL, 33575
COUNCIL SANDRA R Treasurer PO Box 1115, RUSKIN, FL, 33575
Council Whit C Director PO Box 1115., Ruskin, FL, 33575
COUNCIL SANDRA R Agent 1603 Sun City Center Plaza, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-13 1203 1ST STREET SW, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 1603 Sun City Center Plaza, Sun City Center, FL 33573 -
REGISTERED AGENT NAME CHANGED 2009-04-30 COUNCIL, SANDRA R -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 1203 1ST STREET SW, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State